Glasgow
G3 7DS
Scotland
Telephone | 0141 2042352 |
---|---|
Telephone region | Glasgow |
Registered Address | 54 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 March 2015 | Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 54 Berkeley Street Glasgow G3 7DS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 54 Berkeley Street Glasgow G3 7DS on 31 March 2015 (1 page) |
20 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 May 2014 | Registered office address changed from C/O Lavery & Co Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from C/O Lavery & Co Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Robert Milligan on 31 July 2013 (2 pages) |
31 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Robert Milligan on 31 July 2013 (2 pages) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 28 February 2012 (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|