Glasgow
G2 4TP
Scotland
Director Name | Mr Colin Napier Ramage |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Burnet Rose Gardens East Kilbride G74 4TE Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£33,206 |
Cash | £1,491 |
Current Liabilities | £108,777 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Notice of final meeting of creditors (2 pages) |
24 August 2017 | Notice of final meeting of creditors (2 pages) |
5 June 2014 | Court order notice of winding up (1 page) |
5 June 2014 | Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages) |
5 June 2014 | Notice of winding up order (1 page) |
5 June 2014 | Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages) |
5 June 2014 | Court order notice of winding up (1 page) |
5 June 2014 | Notice of winding up order (1 page) |
5 June 2014 | Registered office address changed from 57 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ Scotland on 5 June 2014 (2 pages) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2013 | Appointment of Mr Craig Mcdonald as a director (2 pages) |
22 October 2013 | Appointment of Mr Craig Mcdonald as a director (2 pages) |
22 October 2013 | Termination of appointment of Colin Ramage as a director (1 page) |
22 October 2013 | Termination of appointment of Colin Ramage as a director (1 page) |
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
18 October 2012 | Registered office address changed from 14 Burnet Rose Gardens East Kilbride G74 4TE Scotland on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 14 Burnet Rose Gardens East Kilbride G74 4TE Scotland on 18 October 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
19 June 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Incorporation (20 pages) |
30 November 2010 | Incorporation (20 pages) |