Chryston
Glasgow
Lanarkshire
G69 0QB
Scotland
Director Name | Mr Stuart Hemple |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 57 Harlequin Court Hamilton Lanarkshire ML3 8SW Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Stewart Hendry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,989 |
Cash | £2,976 |
Current Liabilities | £36,995 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Order of court for early dissolution (2 pages) |
4 December 2014 | Order of court for early dissolution (2 pages) |
26 September 2013 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA Scotland on 26 September 2013 (2 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA Scotland on 26 September 2013 (2 pages) |
26 September 2013 | Resolutions
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
10 October 2012 | Registered office address changed from C/O Advantage Accounting Scotland Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O Advantage Accounting Scotland Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 10 October 2012 (1 page) |
25 January 2012 | Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from C/O John Murphy & Company (Scotland) Ltd Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from C/O John Murphy & Company (Scotland) Ltd Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland on 23 November 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
1 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
27 October 2010 | Registered office address changed from 57 Harlequin Court Hamilton Lanarkshire ML3 8SW Scotland on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 57 Harlequin Court Hamilton Lanarkshire ML3 8SW Scotland on 27 October 2010 (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|