Thornliebank
Glasgow
G46 7JF
Scotland
Director Name | Mrs Susan Waters |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Glenpark Avenue Thornliebank Glasgow G46 7JF Scotland |
Director Name | Mr Frank Vincent Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Thornton Cottage Thornton Road Thorntonhall G74 5AL Scotland |
Director Name | Mrs Lisa Rigby Waters |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2014) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 162 Main Street Barrhead Glasgow G78 1SL Scotland |
Telephone | 0141 8810888 |
---|---|
Telephone region | Glasgow |
Registered Address | 162 Main Street Barrhead Glasgow G78 1SL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
100 at £1 | Lisa Waters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,698 |
Cash | £2,527 |
Current Liabilities | £25,784 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Termination of appointment of Lisa Waters as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Lisa Waters as a director on 22 August 2014 (1 page) |
23 July 2014 | Director's details changed for Lisa Waters on 1 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Lisa Waters on 1 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Lisa Waters on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Frank Vincent Waters as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Frank Vincent Waters as a director on 17 July 2014 (1 page) |
14 November 2013 | Appointment of Francis Waters as a director (2 pages) |
14 November 2013 | Termination of appointment of Susan Waters as a director (1 page) |
14 November 2013 | Appointment of Lisa Waters as a director (2 pages) |
14 November 2013 | Appointment of Lisa Waters as a director (2 pages) |
14 November 2013 | Termination of appointment of Susan Waters as a director (1 page) |
14 November 2013 | Termination of appointment of Christopher Waters as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Appointment of Francis Waters as a director (2 pages) |
14 November 2013 | Termination of appointment of Christopher Waters as a director (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Mrs Susan Waters as a director (2 pages) |
7 June 2012 | Appointment of Mrs Susan Waters as a director (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
18 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 February 2011 | Company name changed poundworld (glasgow) LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Company name changed poundworld (glasgow) LIMITED\certificate issued on 11/02/11
|
28 January 2011 | Incorporation (22 pages) |
28 January 2011 | Incorporation (22 pages) |