Clydebank
G81 2UA
Scotland
Secretary Name | Stephen Kane |
---|---|
Status | Closed |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Second Avenua Second Avenue Clydebank G81 3AA Scotland |
Secretary Name | Ann Kane |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 /2 West Thomson Street Parkhall Glasgow G81 3BL Scotland |
Website | cheekyrascalsphotography.co.uk |
---|---|
Telephone | 0141 9529556 |
Telephone region | Glasgow |
Registered Address | Cheeky Rascals Photography Unit 2 Kilbowie Road Clydebank G81 2UA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £10 | Stephen Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,051 |
Cash | £500 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 April 2017 | Elect to keep the directors' register information on the public register (1 page) |
7 April 2017 | Register(s) moved to registered office address Cheeky Rascals Photography Unit 2 Kilbowie Road Clydebank G81 2UA (1 page) |
7 April 2017 | Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page) |
7 April 2017 | Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page) |
7 April 2017 | Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page) |
7 April 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 April 2017 | Directors' register information at 7 April 2017 on withdrawal from the public register (1 page) |
7 April 2017 | Secretary's details changed for Stephen Kane on 5 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Stephen Kane on 27 February 2017 (2 pages) |
7 April 2017 | Register inspection address has been changed to Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page) |
7 April 2017 | Secretary's details changed for Stephen Kane on 5 April 2017 (1 page) |
7 April 2017 | Withdrawal of the directors' register information from the public register (1 page) |
9 March 2017 | Registered office address changed from 19 Baxter Lane Alexandria Dunbartonshire G83 0QU to Cheeky Rascals Photography Unit 2 Kilbowie Road Clydebank G81 2UA on 9 March 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 February 2015 | Director's details changed for Mr Stephen Kane on 9 March 2013 (2 pages) |
3 February 2015 | Secretary's details changed for Stephen Kane on 5 March 2013 (1 page) |
3 February 2015 | Secretary's details changed for Stephen Kane on 5 March 2013 (1 page) |
3 February 2015 | Secretary's details changed for Stephen Kane on 10 March 2013 (1 page) |
3 February 2015 | Director's details changed for Mr Stephen Kane on 13 March 2012 (2 pages) |
3 February 2015 | Director's details changed for Mr Stephen Kane on 9 March 2013 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 September 2013 | Registered office address changed from 44 Second Avenue Clydebank West Dunbartonshire G81 3AA Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 44 Second Avenue Clydebank West Dunbartonshire G81 3AA Scotland on 6 September 2013 (1 page) |
27 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 April 2013 | Termination of appointment of Ann Kane as a secretary (1 page) |
5 March 2013 | Registered office address changed from 75 0/2 Tallant Road Drumchapel Glasgow G15 7RE Scotland on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 75 0/2 Tallant Road Drumchapel Glasgow G15 7RE Scotland on 5 March 2013 (1 page) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Incorporation (22 pages) |