Neilston
Glasgow
G78 3NQ
Scotland
Secretary Name | Miss Deborah Strachan |
---|---|
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ingleby Place Neilston Glasgow G78 3NQ Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (4 pages) |
10 December 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (4 pages) |
10 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
13 January 2014 | Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 13 January 2014 (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 13 January 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
4 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Registered office address changed from 6 Th Floor Centrum Offices, Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Registered office address changed from 6 Th Floor Centrum Offices, Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
12 August 2011 | Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|