Glasgow
G32 9JW
Scotland
Director Name | Mrs Lesley Anne Baird |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grantlea Grove Glasgow G32 9JW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dava Street Ibrox Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lesley Anne Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,612 |
Cash | £804 |
Current Liabilities | £16,030 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
24 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Ibrox Glasgow G51 2JA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Ibrox Glasgow G51 2JA on 9 April 2015 (1 page) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
16 February 2011 | Appointment of Lesley-Anne Baird as a director (3 pages) |
16 February 2011 | Appointment of Brian Baird as a director (3 pages) |
14 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 February 2011 | Incorporation (23 pages) |