Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 141 High Street Fort William Inverness-Shire PH33 6EA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
1 at £1 | Mr Mojahid Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,800 |
Cash | £7,764 |
Current Liabilities | £105,017 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
10 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 28 November 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 June 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 January 2011 (3 pages) |
7 March 2011 | Previous accounting period shortened from 31 October 2011 to 31 January 2011 (3 pages) |
23 November 2010 | Appointment of Mojahid Ali as a director (3 pages) |
23 November 2010 | Appointment of Mojahid Ali as a director (3 pages) |
28 October 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
28 October 2010 | Incorporation (28 pages) |
28 October 2010 | Incorporation (28 pages) |
28 October 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |