Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Suzy Kingswood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mark Reilly |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | John Gerard Thompson 90.91% Ordinary A |
---|---|
10 at £1 | Suzy Kingswood 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,927 |
Cash | £93,763 |
Current Liabilities | £122,722 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
12 October 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 December 2014 | Appointment of Suzy Kingswood as a director on 1 August 2014 (3 pages) |
24 December 2014 | Appointment of Suzy Kingswood as a director on 1 August 2014 (3 pages) |
18 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 September 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 August 2013 | Termination of appointment of Mark Reilly as a director (3 pages) |
22 August 2013 | Termination of appointment of Mark Reilly as a director (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
13 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mark Reilly as a director (3 pages) |
10 November 2010 | Appointment of Mark Reilly as a director (3 pages) |
10 November 2010 | Appointment of John Gerard Thompson as a director (3 pages) |
10 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
10 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
10 November 2010 | Appointment of John Gerard Thompson as a director (3 pages) |
20 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 October 2010 | Incorporation (23 pages) |
13 October 2010 | Incorporation (23 pages) |