Glasgow
G2 5UB
Scotland
Director Name | Steven Allan Fyfe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 February 2017) |
Role | Garment Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Kenneth James Forster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 - 96 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 December 2010) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
850 at £1 | Steven Allan Fyfe 85.00% Ordinary |
---|---|
150 at £1 | Mr Robert Carey 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,333 |
Cash | £310 |
Current Liabilities | £430,172 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
12 January 2016 | Registered office address changed from 90 - 96 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 12 January 2016 (2 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Registered office address changed from 90 - 96 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 12 January 2016 (2 pages) |
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
22 February 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 April 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Termination of appointment of Kenneth Forster as a director (1 page) |
5 October 2011 | Termination of appointment of Kenneth Forster as a director (1 page) |
20 December 2010 | Appointment of Steven Allan Fyfe as a director (2 pages) |
20 December 2010 | Appointment of Steven Allan Fyfe as a director (2 pages) |
17 December 2010 | Termination of appointment of William Gibson as a director (1 page) |
17 December 2010 | Appointment of Kenneth James Forster as a director (2 pages) |
17 December 2010 | Appointment of Robert Carey as a director (2 pages) |
17 December 2010 | Termination of appointment of William Gibson as a director (1 page) |
17 December 2010 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
17 December 2010 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
17 December 2010 | Appointment of Robert Carey as a director (2 pages) |
17 December 2010 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 17 December 2010 (1 page) |
17 December 2010 | Appointment of Kenneth James Forster as a director (2 pages) |
17 December 2010 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 17 December 2010 (1 page) |
25 November 2010 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
25 November 2010 | Appointment of Warners (Secretaries) Limited as a secretary (2 pages) |
15 September 2010 | Company name changed warnersol no.108 LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed warnersol no.108 LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|