Glasgow
G2 2ND
Scotland
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,118 |
Cash | £130,020 |
Current Liabilities | £36,160 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
29 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 March 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 25 March 2015 (2 pages) |
25 March 2015 | Resolutions
|
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 June 2013 | Registered office address changed from 116 Gayne Drive Glenboig Lanarkshire ML5 2RN United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 116 Gayne Drive Glenboig Lanarkshire ML5 2RN United Kingdom on 24 June 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Director's details changed for Mr Sean Reilly on 31 August 2010 (2 pages) |
12 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mr Sean Reilly on 31 August 2010 (2 pages) |
31 August 2010 | Incorporation (22 pages) |
31 August 2010 | Incorporation (22 pages) |