Glasgow
G2 4JR
Scotland
Director Name | Mr Peter McDougall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2010(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Website | www.slaveboys.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Angus Robertson Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £137 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
23 January 2016 | Termination of appointment of Peter Mcdougall as a director on 11 October 2015 (1 page) |
23 January 2016 | Termination of appointment of Peter Mcdougall as a director on 11 October 2015 (1 page) |
23 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 February 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Mr Angus Robertson Bell on 30 August 2013 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 November 2013 | Director's details changed for Mr Angus Robertson Bell on 30 August 2013 (2 pages) |
10 December 2012 | Director's details changed for Mr Angus Robertson Bell on 20 August 2012 (2 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Mr Angus Robertson Bell on 20 August 2012 (2 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 26 Florence Place Perth Perthshire PH1 5BH Scotland on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 26 Florence Place Perth Perthshire PH1 5BH Scotland on 30 August 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Appointment of Reverend Peter Mcdougall as a director (3 pages) |
19 November 2010 | Appointment of Reverend Peter Mcdougall as a director (3 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|