Washington Street
Glasgow
G3 8AZ
Scotland
Director Name | Martin James Fifield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2012) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Longacre House 14 Oakwood Berkhamsted Herts HP4 3NG |
Website | judgeaccountancy.co.uk |
---|---|
Telephone | 0845 8348888 |
Telephone region | Unknown |
Registered Address | Suite 305 The Pentagon Centre Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £4,784 |
Cash | £6,754 |
Current Liabilities | £33,177 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
13 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 January 2015 | Director's details changed for Mr James Forbes Hamilton on 1 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr James Forbes Hamilton on 1 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr James Forbes Hamilton on 1 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Suite 305 the Pentagon Centre Washington Street Glasgow Lanarkshire G3 8AZ Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Suite 305 the Pentagon Centre Washington Street Glasgow Lanarkshire G3 8AZ Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 2/5 Barbreck Road Glasgow G42 8PY Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 2/5 Barbreck Road Glasgow G42 8PY Scotland on 13 January 2014 (1 page) |
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) |
29 January 2013 | Registered office address changed from Suite 112 the Pentagon Centre Washington Street Glasgow Lanarkshire G3 8AZ Scotland on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Registered office address changed from Suite 112 the Pentagon Centre Washington Street Glasgow Lanarkshire G3 8AZ Scotland on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 March 2012 | Termination of appointment of Martin Fifield as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fifield as a director (1 page) |
5 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Martin James Fifield as a director (3 pages) |
21 February 2011 | Appointment of Martin James Fifield as a director (3 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|