Milngavie
Glasgow
G62 7RP
Scotland
Director Name | Mr Roy Stuart-Macrae |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Falloch Road Milngavie Glasgow G62 7RP Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£67,439 |
Cash | £207 |
Current Liabilities | £142,942 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Notice of final meeting of creditors (3 pages) |
9 August 2016 | Notice of final meeting of creditors (3 pages) |
20 November 2013 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 20 November 2013 (2 pages) |
23 October 2013 | Notice of winding up order (1 page) |
23 October 2013 | Court order notice of winding up (1 page) |
23 October 2013 | Court order notice of winding up (1 page) |
23 October 2013 | Notice of winding up order (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 November 2012 | Appointment of Mrs Anne Marie Stuart-Macrae as a director (2 pages) |
21 November 2012 | Termination of appointment of Roy Stuart-Macrae as a director (1 page) |
21 November 2012 | Termination of appointment of Roy Stuart-Macrae as a director (1 page) |
21 November 2012 | Appointment of Mrs Anne Marie Stuart-Macrae as a director (2 pages) |
6 November 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
6 November 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 27 December 2011 (1 page) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|