Glasgow
G15 8TG
Scotland
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,107 |
Cash | £63,059 |
Current Liabilities | £120,710 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2017 | Notice of final meeting of creditors (5 pages) |
31 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
30 March 2015 | Registered office address changed from 9 Lyon Square Glenrothes Fife KY7 5NR to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 30 March 2015 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 June 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
19 March 2012 | Registered office address changed from 43 Abbottshall Road Kirkcaldy Fife KY2 5PH Scotland on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Paul Cormack on 1 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Paul Cormack on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2011 | Incorporation
|