Hillington
Glasgow
Lanarkshire
G52 4PX
Scotland
Director Name | Mr William Rinn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Barrie Road Hillington Glasgow Lanarkshire G52 4PX Scotland |
Director Name | Paul Bernard Goldberg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Edward Goldberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,487 |
Cash | £678 |
Current Liabilities | £130,642 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2016 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | Voluntary strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (2 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Paul Bernard Goldberg as a director (3 pages) |
29 September 2010 | Appointment of William Rinn as a director (3 pages) |
29 September 2010 | Appointment of Mr Edward Barry Goldberg as a director (3 pages) |
29 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
21 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 September 2010 | Incorporation (23 pages) |