Glasgow
G3 8HB
Scotland
Director Name | Mr Mark Cummings |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Director Name | Mr Kenneth McIntyre Laing |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(12 months after company formation) |
Appointment Duration | 7 months (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Vialex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Correspondence Address | 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2014) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Registered Address | C/O 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mark Cummings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,801 |
Cash | £58,501 |
Current Liabilities | £39,700 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to C/O 133 Finnieston Street Glasgow G3 8HB on 13 November 2019 (2 pages) |
6 November 2019 | Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page) |
13 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Mark Cummings on 10 June 2019 (2 pages) |
19 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 July 2014 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary on 9 July 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 19 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 19 August 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 June 2013 | Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL Scotland on 17 June 2013 (1 page) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Kenneth Laing as a director (1 page) |
1 May 2012 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Kenneth Laing as a director (1 page) |
1 May 2012 | Appointment of Mr Mark Cummings as a director (2 pages) |
1 May 2012 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Mark Cummings as a director (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
19 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
6 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
15 September 2011 | Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages) |
15 September 2011 | Termination of appointment of Mark Cummings as a director (1 page) |
15 September 2011 | Termination of appointment of Mark Cummings as a director (1 page) |
15 September 2011 | Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages) |
15 September 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland on 15 September 2011 (1 page) |
31 March 2011 | Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AF on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Miller Samuel Company Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Appointment of Miller Samuel Company Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AF on 31 March 2011 (1 page) |
15 October 2010 | Termination of appointment of Vialex Limited as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Vialex Limited as a secretary (2 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|