Park Circus
Glasgow
G3 6AX
Scotland
Secretary Name | Mr Adam Murphy |
---|---|
Status | Closed |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Basement Apartment Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Adam Murphy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Basement Apartment Park Circus Glasgow G3 6AX Scotland |
Registered Address | 10a Basement Apartment Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Adam Murphy 50.00% Ordinary A |
---|---|
10 at £1 | Antony Murphy 50.00% Ordinary A |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (1 page) |
29 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
29 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Adam Murphy as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Adam Murphy as a director on 31 January 2017 (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
11 May 2015 | Director's details changed for Mr Antony Murphy on 10 April 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mr Adam Murphy on 10 April 2015 (1 page) |
11 May 2015 | Secretary's details changed for Mr Adam Murphy on 10 April 2015 (1 page) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Adam Murphy on 10 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Antony Murphy on 10 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Adam Murphy on 10 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Registered office address changed from 19 Broun Drive Alloway Ayr South Ayrshire KA7 4PD to 10a Basement Apartment Park Circus Glasgow G3 6AX on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 19 Broun Drive Alloway Ayr South Ayrshire KA7 4PD to 10a Basement Apartment Park Circus Glasgow G3 6AX on 23 April 2015 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 November 2011 | Company name changed imaginears LTD\certificate issued on 02/11/11
|
2 November 2011 | Company name changed imaginears LTD\certificate issued on 02/11/11
|
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|