Dalmuir
Clydebank
G81 4LL
Scotland
Registered Address | Erskine House 1/8 North Avenue Clydebank West Dunbartonshire G81 2DR Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,505 |
Cash | £100 |
Current Liabilities | £2,605 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Registered office address changed from 45 Canberra Avenue Dalmuir Glagow G81 4LL United Kingdom to Erskine House 1/8 North Avenue Clydebank West Dunbartonshire G81 2DR on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 45 Canberra Avenue Dalmuir Glagow G81 4LL United Kingdom to Erskine House 1/8 North Avenue Clydebank West Dunbartonshire G81 2DR on 25 February 2016 (2 pages) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
21 August 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|