Glasgow
G3 7NG
Scotland
Director Name | Mr Mark John McAlpine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandpiper Meadow Alloa FK10 1QQ Scotland |
Secretary Name | Mr Mark John McAlpine |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Sandpiper Meadow Alloa FK10 1QQ Scotland |
Director Name | Miss Angela Catherine Josephine McKenzie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Registered Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Angela Catherine Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,161 |
Cash | £1,825 |
Current Liabilities | £11,758 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Appointment of Mr Mark Mcalpine as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Angela Catherine Josephine Mckenzie as a director on 21 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Catherine Josephine Mckenzie as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Mark Mcalpine as a director on 21 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
7 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 August 2012 | Appointment of Miss Anglea Catherine Mckenzie as a director (2 pages) |
3 August 2012 | Director's details changed for Miss Anglea Catherine Mckenzie on 20 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Termination of appointment of Mark Mcalpine as a director (1 page) |
3 August 2012 | Director's details changed for Miss Anglea Catherine Mckenzie on 20 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Appointment of Miss Anglea Catherine Mckenzie as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Mcalpine as a director (1 page) |
25 July 2012 | Company name changed canape partnership LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Company name changed canape partnership LIMITED\certificate issued on 25/07/12
|
12 June 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
12 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Mark John Mcalpine as a secretary (1 page) |
12 April 2012 | Termination of appointment of Mark John Mcalpine as a secretary (1 page) |
12 April 2012 | Registered office address changed from 25 Sandpiper Meadow Alloa FK10 1QQ Scotland on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 25 Sandpiper Meadow Alloa FK10 1QQ Scotland on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|