Paisley
PA2 6AX
Scotland
Website | www.gartmorescotland.com |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Feeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,457,711 |
Cash | £7,796 |
Current Liabilities | £988,675 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 February 2014 | Delivered on: 25 February 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: 71 oxford street, glasgow GLA158012. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 February 2014 | Delivered on: 20 February 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2017 | Satisfaction of charge SC3920060001 in full (1 page) |
---|---|
8 September 2017 | Statement of administrator's deemed proposal (1 page) |
2 August 2017 | Statement of administrator's proposal (37 pages) |
2 August 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
2 August 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
27 July 2017 | Statement of affairs with form 2.13B(Scot) (21 pages) |
21 June 2017 | Appointment of an administrator (3 pages) |
16 June 2017 | Registered office address changed from 24 Clydeview Bothwell Glasgow Lanarkshire G71 8NW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 16 June 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
8 May 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 February 2014 | Registration of charge 3920060002 (15 pages) |
20 February 2014 | Registration of charge 3920060001 (22 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
27 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|