Glasgow
G2 4JR
Scotland
Secretary Name | Mr Daniel Anthony Mancini Anderson |
---|---|
Status | Closed |
Appointed | 31 January 2014(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 November 2014) |
Role | Company Director |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Daniel Anthony Mancini Anderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Norma Anderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Paul Anderson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Daniel Anthony Mancini Anderson |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Paul Anderson |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniel Anderson 33.33% Ordinary |
---|---|
1 at £1 | Norma Anderson 33.33% Ordinary |
1 at £1 | Paul Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£153,715 |
Cash | £1,614 |
Current Liabilities | £28,073 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Paul Anderson as a director (1 page) |
2 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of Mr Daniel Anthony Mancini Anderson as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Paul Anderson as a secretary (1 page) |
2 April 2014 | Termination of appointment of Paul Anderson as a secretary (1 page) |
2 April 2014 | Termination of appointment of Norma Anderson as a director (1 page) |
2 April 2014 | Termination of appointment of Paul Anderson as a director (1 page) |
2 April 2014 | Termination of appointment of Norma Anderson as a director (1 page) |
2 April 2014 | Appointment of Mr Daniel Anthony Mancini Anderson as a secretary (2 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from 4 Waverley Steps Edinburgh EH2 2EH Scotland (1 page) |
13 March 2013 | Register inspection address has been changed from 4 Waverley Steps Edinburgh EH2 2EH Scotland (1 page) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
11 June 2012 | Appointment of Mr Daniel Anthony Mancini Anderson as a director (2 pages) |
11 June 2012 | Appointment of Mr Daniel Anthony Mancini Anderson as a director (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Register inspection address has been changed (1 page) |
4 June 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Daniel Anderson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Daniel Anderson as a director (1 page) |
6 March 2012 | Director's details changed for Paul Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Daniel Anderson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Daniel Anderson as a director (1 page) |
6 March 2012 | Director's details changed for Paul Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Paul Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Appointment of Paul Anderson as a secretary (1 page) |
6 March 2012 | Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page) |
6 March 2012 | Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page) |
6 March 2012 | Appointment of Paul Anderson as a secretary (1 page) |
6 March 2012 | Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|