Glasgow
G2 2PQ
Scotland
Secretary Name | Patricia Sarah Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | 17 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Charles Boyle 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Appointment of Patricia Sarah Boyle as a secretary (3 pages) |
20 April 2011 | Appointment of Charles Patrick Boyle as a director (3 pages) |
20 April 2011 | Appointment of Charles Patrick Boyle as a director (3 pages) |
20 April 2011 | Appointment of Patricia Sarah Boyle as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 February 2011 | Incorporation (23 pages) |
17 February 2011 | Incorporation (23 pages) |