Bearsden
Glasgow
G61 2RH
Scotland
Director Name | Andrea White |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Miss Andrea White |
---|---|
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6322600 |
---|---|
Telephone region | Glasgow |
Registered Address | Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrea White 50.00% Ordinary |
---|---|
1 at £1 | Kirsty Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,003 |
Cash | £1 |
Current Liabilities | £18,198 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2014 | Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page) |
19 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
1 October 2010 | Appointment of Miss Andrea White as a secretary (1 page) |
1 October 2010 | Appointment of Kirsty Black as a director (2 pages) |
1 October 2010 | Appointment of Andrea White as a director (2 pages) |
1 October 2010 | Appointment of Miss Andrea White as a secretary (1 page) |
1 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
1 October 2010 | Appointment of Kirsty Black as a director (2 pages) |
1 October 2010 | Appointment of Andrea White as a director (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
30 September 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 30 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 September 2010 | Incorporation (23 pages) |
3 September 2010 | Incorporation (23 pages) |