Glasgow
G12 8HN
Scotland
Director Name | Leslie Martin Wills |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | George Masikunas 50.00% Ordinary |
---|---|
50 at £1 | Leslie Wills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £34 |
Current Liabilities | £1,201 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Director's details changed for George Dunbar Masikunas on 8 January 2013 (2 pages) |
9 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
9 January 2013 | Director's details changed for George Dunbar Masikunas on 8 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Appointment of Leslie Martin Wills as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
29 December 2010 | Appointment of George Dunbar Masikunas as a director (3 pages) |
3 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 November 2010 | Incorporation (23 pages) |