48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Mrs Brenda McCulloch |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Scott Friery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,229 |
Cash | £7,314 |
Current Liabilities | £71,610 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2020 | Compulsory strike-off action has been suspended (1 page) |
12 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Registered office address changed from 417 Hillington Road Hillington Park Glasgow G52 4BL to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 23 March 2018 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 May 2015 | Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 20 December 2012 (2 pages) |
20 December 2012 | Termination of appointment of Brenda Mcculloch as a director (2 pages) |
20 December 2012 | Appointment of Scott Edward Friery as a director (3 pages) |
20 December 2012 | Appointment of Scott Edward Friery as a director (3 pages) |
20 December 2012 | Termination of appointment of Brenda Mcculloch as a director (2 pages) |
20 December 2012 | Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 20 December 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
9 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Incorporation (22 pages) |
23 November 2010 | Incorporation (22 pages) |