Glasgow
G2 2LB
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Charles Green |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | www.lavalleeblanche.com |
---|
Registered Address | Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Sglm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,807 |
Cash | £117 |
Current Liabilities | £85,502 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2018 | Order of court for early dissolution (1 page) |
15 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 March 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 March 2016 (2 pages) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 March 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page) |
23 October 2014 | Appointment of Marianno Russo as a director on 29 September 2014 (3 pages) |
23 October 2014 | Appointment of Marianno Russo as a director on 29 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Simon Charles Green as a director on 29 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Simon Charles Green as a director on 29 September 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 October 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (2 pages) |
1 October 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 March 2013 | Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Company name changed andstrat (no.358) LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Resolutions
|
25 November 2011 | Company name changed andstrat (no.358) LIMITED\certificate issued on 25/11/11
|
18 November 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (2 pages) |
18 November 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (2 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
27 September 2011 | Termination of appointment of John Kerr as a director (2 pages) |
27 September 2011 | Termination of appointment of John Kerr as a director (2 pages) |
27 September 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
27 September 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
27 September 2011 | Appointment of Simon Charles Green as a director (3 pages) |
27 September 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
27 September 2011 | Appointment of Simon Charles Green as a director (3 pages) |
27 September 2011 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 27 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
27 September 2011 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 27 September 2011 (2 pages) |
2 March 2011 | Incorporation (40 pages) |
2 March 2011 | Incorporation (40 pages) |