Glasgow
Lanarkshire
G53 7LJ
Scotland
Director Name | Mr John McManus |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitacres Road Glasgow Lanarkshire G53 7LJ Scotland |
Secretary Name | Miss Ingrid Gray |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Barbreck Road Glasgow G42 8PY Scotland |
Registered Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Mcmanus 50.00% Ordinary |
---|---|
49 at £1 | Elliot Mcmanus 49.00% Ordinary |
1 at £1 | Ingrid Gray 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,642 |
Cash | £7,642 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Termination of appointment of John Mcmanus as a director on 28 February 2015 (1 page) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 October 2014 | Registered office address changed from 5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 October 2014 (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Ingrid Gray as a secretary (1 page) |
19 March 2014 | Registered office address changed from 6 Whitacres Road Glasgow Lanarkshire G53 7LJ Scotland on 19 March 2014 (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Incorporation
|