Glasgow
Lanarkshire
G2 7EA
Scotland
Secretary Name | Jack Maitles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D1, The Pinnacle 160 Bothwell Street Glasgow Lanarkshire G2 7EA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bdo, 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jack D. Maitles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,721 |
Cash | £4,843 |
Current Liabilities | £103,643 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 June 2014 | Notice of final meeting of creditors (2 pages) |
23 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 June 2014 | Notice of final meeting of creditors (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Registered office address changed from 89 Seaward Street Glasgow G41 1HJ United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 89 Seaward Street Glasgow G41 1HJ United Kingdom on 20 November 2013 (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
10 August 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
6 August 2010 | Appointment of Jack D Maitles as a director (3 pages) |
6 August 2010 | Appointment of Jack Maitles as a secretary (3 pages) |
6 August 2010 | Appointment of Jack D Maitles as a director (3 pages) |
6 August 2010 | Appointment of Jack Maitles as a secretary (3 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
27 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 July 2010 | Incorporation (23 pages) |
21 July 2010 | Incorporation (23 pages) |