Glasgow
G2 4TP
Scotland
Secretary Name | Mrs Camille Doherty |
---|---|
Status | Closed |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Belmont Drive Giffnock Glasgow G46 7NZ 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 |
6 at £1 | Jonathan Doherty 60.00% Ordinary |
---|---|
4 at £1 | Camille Doherty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,659 |
Cash | £23,656 |
Current Liabilities | £9,981 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2022 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
13 May 2021 | Registered office address changed from 11a Belmont Drive Giffnock Glasgow G46 7NZ Scotland to 168 Bath Street Glasgow G2 4TP on 13 May 2021 (2 pages) |
8 September 2020 | Resolutions
|
6 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
11 June 2020 | Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 July 2017 | Secretary's details changed for Mrs Camille Doherty on 7 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Jonathan Doherty on 7 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 47, Flat G4 Cathkin Road Glasgow G42 9UJ Scotland to 11a Belmont Drive Giffnock Glasgow G46 7NZ on 12 July 2017 (1 page) |
12 July 2017 | Change of details for Camille Doherty as a person with significant control on 7 July 2017 (2 pages) |
12 July 2017 | Change of details for Jonathan Doherty as a person with significant control on 7 July 2017 (2 pages) |
12 July 2017 | Change of details for Camille Doherty as a person with significant control on 7 July 2017 (2 pages) |
12 July 2017 | Change of details for Jonathan Doherty as a person with significant control on 7 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 47, Flat G4 Cathkin Road Glasgow G42 9UJ Scotland to 11a Belmont Drive Giffnock Glasgow G46 7NZ on 12 July 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mrs Camille Doherty on 7 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Jonathan Doherty on 7 July 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 January 2017 | Registered office address changed from 47 Cathkin Road Glasgow G42 9UJ Scotland to 47, Flat G4 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 26 Dundrennan Road Flat 1/2, Langside Glasgow G42 9SD to 47 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 26 Dundrennan Road Flat 1/2, Langside Glasgow G42 9SD to 47 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page) |
5 January 2017 | Secretary's details changed for Mrs Camille Doherty on 22 December 2016 (1 page) |
5 January 2017 | Registered office address changed from 47 Cathkin Road Glasgow G42 9UJ Scotland to 47, Flat G4 Cathkin Road Glasgow G42 9UJ on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Jonathan Doherty on 22 December 2016 (2 pages) |
5 January 2017 | Secretary's details changed for Mrs Camille Doherty on 22 December 2016 (1 page) |
5 January 2017 | Director's details changed for Mr Jonathan Doherty on 22 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2013 | Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2013 | Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page) |
13 November 2013 | Secretary's details changed for Miss Camille Dubinsky on 8 November 2012 (1 page) |
16 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
16 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|