Glasgow
G4 0JY
Scotland
Director Name | Mrs Joan Margrat Finlay Dobson |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | Gb-Sct |
Correspondence Address | 78 Clober Road Milngavie Glasgow G62 7SR Scotland |
Telephone | 01776 702118 |
---|---|
Telephone region | Stranraer |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Executors Of Mrs Jmf Dobson's Estate 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 September 2012 | Appointment of Mr James Kenneth Dobson as a director (2 pages) |
21 September 2012 | Termination of appointment of Joan Dobson as a director (1 page) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from C/O Cardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 28 January 2011 (1 page) |
7 January 2011 | Incorporation
|