Station Road Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5LP
Scotland
Director Name | Mrs Louise Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Nu Skope Business Centre Station Road Old Kilpatrick Glasgow West Dunbartonshire G60 5LP Scotland |
Director Name | Ms Lyndsey Todd |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Telephone | 01389 874553 |
---|---|
Telephone region | Dumbarton |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Allyson Byrne 33.33% Ordinary |
---|---|
33 at £1 | Louise Wilson 33.33% Ordinary |
33 at £1 | Lyndsey Todd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,604 |
Cash | £25,102 |
Current Liabilities | £318,642 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2021 | Final account prior to dissolution in a winding-up by the court (11 pages) |
25 January 2019 | Termination of appointment of Allyson Byrne as a director on 31 December 2018 (1 page) |
8 March 2018 | Termination of appointment of Lyndsey Todd as a director on 23 February 2018 (2 pages) |
9 November 2016 | Court order notice of winding up (1 page) |
9 November 2016 | Notice of winding up order (1 page) |
9 November 2016 | Registered office address changed from Unit 1 Nu Skope Business Centre Station Road Old Kilpatrick Glasgow West Dunbartonshire G60 5LP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Unit 1 Nu Skope Business Centre Station Road Old Kilpatrick Glasgow West Dunbartonshire G60 5LP to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 9 November 2016 (2 pages) |
9 November 2016 | Court order notice of winding up (1 page) |
9 November 2016 | Notice of winding up order (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 November 2014 | Termination of appointment of Louise Wilson as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Louise Wilson as a director on 17 November 2014 (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 February 2014 | Appointment of Mrs Allyson Byrne as a director (2 pages) |
12 February 2014 | Appointment of Mrs Allyson Byrne as a director (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
28 February 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Allyson Byrne as a director (1 page) |
23 March 2011 | Termination of appointment of Allyson Byrne as a director (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|