Newton Mearns
Glasgow
G77 5DQ
Scotland
Secretary Name | Mr David Dickson |
---|---|
Status | Closed |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Drumlin Drive Milngavie Glasgow G62 6NQ Scotland |
Registered Address | 14 Manor Gate Newton Mearns Glasgow G77 5DQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Mcgee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,387 |
Cash | £7,879 |
Current Liabilities | £9,244 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Registered office address changed from 35 Allander Road Milngavie Glasgow G62 8PN to C/O Millar Accountancy 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 October 2013 | Director's details changed for Mrs Claire Mcgee on 25 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from 55 Ellangowan Court Milngavie Glasgow G62 8PP Scotland on 29 October 2013 (1 page) |
14 May 2013 | Director's details changed for Mrs Claire Mcgee on 9 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 259 Milngavie Road Bearsden Glasgow G61 3DQ United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Director's details changed for Mrs Claire Mcgee on 9 May 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from 124 Helensburgh Drive Jordanhill Glasgow G13 1XN United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mrs Claire Mcgee on 22 August 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|