Glasgow
G1 3NQ
Scotland
Director Name | Mrs Caroline Stewart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | dale-drawings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alan Dale Stewart 8.33% Ordinary A-j |
---|---|
1 at £1 | Caroline Stewart 8.33% Ordinary A-j |
5 at £1 | Alan Dale Stewart 41.67% Ordinary |
5 at £1 | Caroline Stewart 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,456 |
Cash | £70,423 |
Current Liabilities | £22,755 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2022 | Application to strike the company off the register (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 January 2021 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
14 June 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Director's details changed for Caroline Stewart on 5 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Alan Dale Stewart on 5 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Alan Dale Stewart on 5 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Caroline Stewart on 5 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 March 2012 (1 page) |
31 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
31 March 2011 | Appointment of Caroline Stewart as a director (3 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
31 March 2011 | Appointment of Alan Dale Stewart as a director (3 pages) |
31 March 2011 | Appointment of Alan Dale Stewart as a director (3 pages) |
31 March 2011 | Appointment of Caroline Stewart as a director (3 pages) |
23 March 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
23 March 2011 | Incorporation (29 pages) |
23 March 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
23 March 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
23 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
23 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 March 2011 (1 page) |
23 March 2011 | Incorporation (29 pages) |