Glasgow
G2 3EW
Scotland
Secretary Name | Gerard Patrick Crampsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 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 | 22 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Madeleine Crampsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,189 |
Cash | £24,826 |
Current Liabilities | £7,261 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 February 2017 | Company name changed gpc insolvency services LIMITED\certificate issued on 03/02/17
|
---|---|
24 January 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
9 October 2012 | Resolutions
|
9 October 2012 | Company name changed parkforth LIMITED\certificate issued on 09/10/12
|
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EW on 15 September 2011 (2 pages) |
20 June 2011 | Appointment of Gerard Patrick Crampsey as a director (3 pages) |
20 June 2011 | Appointment of Gerard Patrick Crampsey as a secretary (2 pages) |
20 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
10 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 November 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2010 | Incorporation (23 pages) |