Glasgow
G2 5UB
Scotland
Secretary Name | Mr Thomas Hazzard |
---|---|
Status | Closed |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Radharc Na Sliabh Willville Carlingford Co. Louth Ireland |
Registered Address | 7th Floor. 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
9 at £1 | Mark Hazzard 90.00% Ordinary |
---|---|
1 at £1 | Nadia Crolla 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,933 |
Cash | £138,958 |
Current Liabilities | £41,568 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
16 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
23 March 2016 | Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 7th Floor. 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 7th Floor. 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
16 November 2015 | Director's details changed for Mr Mark Hazzard on 1 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Mark Hazzard on 1 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page) |
16 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Registered office address changed from 7/1 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 7/1 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland on 16 July 2012 (1 page) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Mr Mark Hazzard on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Mark Hazzard on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from 3/3 Admiral Terrace Viewforth Edinburgh Midlothian EH10 4JH Scotland on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 3/3 Admiral Terrace Viewforth Edinburgh Midlothian EH10 4JH Scotland on 28 October 2011 (1 page) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|