Glasgow
G12 8HN
Scotland
Director Name | Miss Debby McGregor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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 | 14 December 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 | 14 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£88,135 |
Cash | £2,328 |
Current Liabilities | £124,098 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Notice of final meeting of creditors (17 pages) |
30 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
10 July 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 10 July 2015 (2 pages) |
14 January 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 34 Melville Street Edinburgh EH3 7HA on 14 January 2015 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Appointment of Brian Allan Horsburgh as a director (3 pages) |
1 March 2011 | Appointment of Debby Mcgregor as a director (3 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
22 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2010 | Incorporation (23 pages) |