Glasgow
G32 8HH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
2 at £1 | Thomas Knotts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,960 |
Cash | £79,241 |
Current Liabilities | £73,281 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Flat 5/1 14 Haughview Terrace` Richmond Park Glasgow G5 0HP to 1206 Tollcross Road Glasgow G32 8HH on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Flat 5/1 14 Haughview Terrace` Richmond Park Glasgow G5 0HP to 1206 Tollcross Road Glasgow G32 8HH on 2 December 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Director's details changed for Thomas Knotts on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Thomas Knotts on 1 March 2012 (2 pages) |
7 February 2012 | Registered office address changed from 4Th Floor 176 Bath Street Glasgow Strathclyde G2 4HG Scotland on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 4Th Floor 176 Bath Street Glasgow Strathclyde G2 4HG Scotland on 7 February 2012 (2 pages) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Appointment of Thomas Knotts as a director (3 pages) |
21 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 October 2010 | Incorporation (24 pages) |