Glasgow
G1 3NU
Scotland
Secretary Name | Grant Macintyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | watchshack.co.uk |
---|---|
Telephone | 0141 2212164 |
Telephone region | Glasgow |
Registered Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
16.1k at £1 | Grant Macintyre 96.00% Ordinary B |
---|---|
670 at £1 | Grant Macintyre 4.00% Ordinary A |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
---|---|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 March 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 June 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 September 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 11 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 May 2012 | Company name changed ensco 362 LIMITED\certificate issued on 30/05/12
|
29 May 2012 | Resolutions
|
15 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
15 May 2012 | Resolutions
|
28 February 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
27 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (3 pages) |
20 February 2012 | Appointment of Grant Macintyre as a secretary (3 pages) |
20 February 2012 | Appointment of Mr Grant Macintyre as a director (3 pages) |
20 February 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
20 February 2012 | Resolutions
|
6 April 2011 | Incorporation (39 pages) |