Glasgow
G2 2LJ
Scotland
Director Name | Mr John George McCaig |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Contarcts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | Mrs Frances Agnes McCaig |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Old Farm Road Heathfield Ayr KA8 9ST Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | James Francis Mccaig & Frances Agnes Mccaig & John George Mccaig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,092 |
Cash | £32,032 |
Current Liabilities | £72,098 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
29 April 2013 | Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from 3 Old Farm Road Heathfield Ayr KA8 9st United Kingdom on 22 April 2013 (2 pages) |
19 April 2013 | Resolutions
|
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
10 July 2012 | Termination of appointment of Frances Agnes Mccaig as a director on 9 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Frances Agnes Mccaig as a director on 9 July 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
14 March 2012 | Director's details changed for Mr John George Mccaig on 22 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Frances Agnes Mccaig on 22 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
31 May 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
26 April 2011 | Appointment of Mrs Frances Agnes Mccaig as a director (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
13 April 2011 | Appointment of James Francis Mccaig as a director (3 pages) |
6 April 2011 | Appointment of John George Mccaig as a director (3 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
25 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 February 2011 | Incorporation (23 pages) |