Glasgow
G2 8JX
Scotland
Secretary Name | Musurat Ali |
---|---|
Status | Closed |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay, 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
95 at £1 | Mohammed Afzal Ali 95.00% Ordinary |
---|---|
5 at £1 | Catherine Mcgonigal 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,376 |
Cash | £31 |
Current Liabilities | £89,548 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Notice of move from Administration to Dissolution (12 pages) |
12 March 2015 | Notice of move from Administration to Dissolution (12 pages) |
4 November 2014 | Administrator's progress report (16 pages) |
4 November 2014 | Administrator's progress report (16 pages) |
7 June 2014 | Statement of administrator's deemed proposal (1 page) |
7 June 2014 | Statement of administrator's proposal (27 pages) |
7 June 2014 | Statement of administrator's proposal (27 pages) |
7 June 2014 | Statement of administrator's deemed proposal (1 page) |
20 May 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
20 May 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
20 May 2014 | Statement of administrator's proposal (26 pages) |
20 May 2014 | Statement of administrator's proposal (26 pages) |
14 May 2014 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 14 May 2014 (2 pages) |
25 March 2014 | Appointment of an administrator (3 pages) |
25 March 2014 | Appointment of an administrator (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Appointment of Musurat Ali as a secretary (1 page) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 August 2010 | Appointment of Musurat Ali as a secretary (1 page) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 July 2010 | Appointment of Mohammed Afzal Ali as a director (2 pages) |
23 July 2010 | Appointment of Mohammed Afzal Ali as a director (2 pages) |
16 July 2010 | Incorporation (21 pages) |
16 July 2010 | Incorporation (21 pages) |