Glasgow
G1 3BX
Scotland
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £156,023 |
Cash | £117,270 |
Current Liabilities | £167,973 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Notice of final meeting of creditors (7 pages) |
7 August 2017 | Notice of final meeting of creditors (7 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
9 October 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 9 October 2013 (2 pages) |
25 September 2013 | Notice of winding up order (1 page) |
25 September 2013 | Notice of winding up order (1 page) |
25 September 2013 | Court order notice of winding up (1 page) |
25 September 2013 | Court order notice of winding up (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 May 2012 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Charles Adam on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Charles Adam on 14 May 2012 (2 pages) |
15 April 2011 | Incorporation (20 pages) |
15 April 2011 | Incorporation (20 pages) |