Glasgow
G41 5RB
Scotland
Registered Address | 136 Nithsdale Road Glasgow G41 5RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Henry Allan Cunningham 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 October 2017 | Termination of appointment of Henry Allan Cunningham as a director on 31 December 2016 (1 page) |
---|---|
11 October 2017 | Cessation of Henry Allan Cunningham as a person with significant control on 11 October 2017 (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 October 2011 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbride G74 5PE United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Incorporation (22 pages) |