Glasgow
Lanarkshire
G2 4AD
Scotland
Director Name | Ms Danielle Eilidh Kane |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Saddell Street Campbeltown PA28 6DN Scotland |
Director Name | Eileen Baillie Stewart Paterson McInnes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | C/O One Solution / No 1 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Registered Address | C/O One Solution / No 1 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Eileen Mcinnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,734 |
Cash | £88 |
Current Liabilities | £7,923 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 April 2014 | Termination of appointment of Eileen Mcinnes as a director (1 page) |
1 April 2014 | Termination of appointment of Eileen Mcinnes as a director (1 page) |
1 April 2014 | Appointment of Mrs Luanna Margaret Stewart Mchugh as a director (2 pages) |
1 April 2014 | Appointment of Mrs Luanna Margaret Stewart Mchugh as a director (2 pages) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Registered office address changed from 20 Main Street Campbeltown PA28 6AF on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 20 Main Street Campbeltown PA28 6AF on 23 September 2011 (1 page) |
24 June 2011 | Termination of appointment of Danielle Kane as a director (1 page) |
24 June 2011 | Termination of appointment of Danielle Kane as a director (1 page) |
24 June 2011 | Appointment of Eileen Baillie Stewart Paterson Mcinnes as a director (2 pages) |
24 June 2011 | Appointment of Eileen Baillie Stewart Paterson Mcinnes as a director (2 pages) |
5 January 2011 | Director's details changed for Ms Danielle Armour on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Ms Danielle Armour on 5 January 2011 (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|