Glasgow
G64 1PY
Scotland
Secretary Name | Charles Bryson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit F8 10-24 Gairbraid Avenue Maryhill Glasgow G20 8YE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit F8 10-24 Gairbraid Avenue Maryhill Glasgow G20 8YE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
1 at £1 | Martin Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,296 |
Cash | £2,750 |
Current Liabilities | £3,240 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
7 September 2010 | Appointment of Martin Day as a director (3 pages) |
7 September 2010 | Appointment of Martin Day as a director (3 pages) |
7 September 2010 | Appointment of Charles Bryson as a secretary (3 pages) |
7 September 2010 | Appointment of Charles Bryson as a secretary (3 pages) |
7 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
12 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 July 2010 | Incorporation (23 pages) |
9 July 2010 | Incorporation (23 pages) |