Glasgow
G11 7DQ
Scotland
Secretary Name | Jacqueline Wynne |
---|---|
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Randolph Gate Flat 2/1 Broomhill Glasgow G11 7DQ Scotland |
Director Name | Mr Victor James Thomson Brierley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 15 Randolph Gate Glasgow G11 7DQ Scotland |
Website | nucocochocolate.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit B3/1/A Upper 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1000 at £1 | Jacqueline Wynne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,821 |
Cash | £2 |
Current Liabilities | £5,516 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Compulsory strike-off action has been suspended (1 page) |
28 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Unit 32 100 Elderpark Street Glasgow G51 3TR Scotland on 4 September 2013 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from C/O Unit 35 100 Elderpark Street Elderpark Workspace Glasgow G51 3TR Scotland G11 7DQ United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Victor Brierley as a director (1 page) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from C/O Unit 35 100 Elderpark Street Elderpark Workspace Glasgow G51 3TR Scotland G11 7DQ United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Victor Brierley as a director (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 May 2012 | Registered office address changed from Flat 2/1 15 Randolph Gate Broomhill Glasgow G11 7DQ Scotland on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Flat 2/1 15 Randolph Gate Broomhill Glasgow G11 7DQ Scotland on 18 May 2012 (1 page) |
29 November 2011 | Appointment of Victor James Thomson Brierley as a director (3 pages) |
29 November 2011 | Appointment of Victor James Thomson Brierley as a director (3 pages) |
5 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Incorporation (22 pages) |
18 August 2010 | Incorporation (22 pages) |