Glasgow
G2 5QY
Scotland
Director Name | Karen Daly Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Serwa Marshall |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | 30 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.psychiatrists-plus.co.uk |
---|
Registered Address | 213 St.Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
44 at £1 | Serwa Marshall 44.44% Ordinary |
---|---|
41 at £1 | Prathima Apurva 41.41% Ordinary |
14 at £1 | Karen Daly Brown 14.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £17,034 |
Current Liabilities | £46,822 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
16 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (15 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (15 pages) |
8 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Serwa Marshall as a director (3 pages) |
11 November 2010 | Appointment of Karen Daly Brown as a director (3 pages) |
11 November 2010 | Appointment of Dr Prathima Apurva as a director (3 pages) |
11 November 2010 | Appointment of Serwa Marshall as a director (3 pages) |
11 November 2010 | Appointment of Dr Prathima Apurva as a director (3 pages) |
11 November 2010 | Appointment of Karen Daly Brown as a director (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 September 2010 | Incorporation (23 pages) |
30 September 2010 | Incorporation (23 pages) |