Linlithgow
West Lothian
EH49 6PR
Scotland
Director Name | Mr Gordon Scott Macintyre Wilson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Richard Dennis Low |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden House 25 Hughenden Road Glasgow G12 9XP Scotland |
Registered Address | 24 St Vincent Place Glasgow G1 2EU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gordon Scott Mcintyre Wilson 33.33% Ordinary |
---|---|
1 at £1 | John Mcclymont 33.33% Ordinary |
1 at £1 | Patricia Jane Hunter Low 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96 |
Current Liabilities | £45,501 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2018 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Registered office address changed from Queens House 29 st Vincent Place Glasgow G1 2DT to 24 st Vincent Place Glasgow G1 2EU on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Queens House 29 st Vincent Place Glasgow G1 2DT to 24 st Vincent Place Glasgow G1 2EU on 30 March 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 March 2015 | Termination of appointment of Richard Dennis Low as a director on 30 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Richard Dennis Low as a director on 30 November 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Registered office address changed from 203 St. Vincent Street Glasgow G2 5QD United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 203 St. Vincent Street Glasgow G2 5QD United Kingdom on 14 March 2013 (1 page) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages) |
8 January 2013 | Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages) |
8 January 2013 | Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages) |
8 January 2013 | Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Appointment of Richard Dennis Low as a director (2 pages) |
5 May 2011 | Appointment of Gordon Scott Mcintyre Wilson as a director (2 pages) |
5 May 2011 | Appointment of Richard Dennis Low as a director (2 pages) |
5 May 2011 | Appointment of Gordon Scott Mcintyre Wilson as a director (2 pages) |
5 May 2011 | Appointment of John Mcclymont as a director (2 pages) |
5 May 2011 | Appointment of John Mcclymont as a director (2 pages) |
4 May 2011 | Register inspection address has been changed (2 pages) |
4 May 2011 | Register inspection address has been changed (2 pages) |
15 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
15 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
15 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
11 February 2011 | Incorporation (22 pages) |
11 February 2011 | Incorporation (22 pages) |