Glasgow
G2 4HU
Scotland
Director Name | Mr Frank Rinaldi |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 South Mains Road Milngavie Glasgow East Dunbartonshire G62 6DQ Scotland |
Secretary Name | Mr Jason Beckwith |
---|---|
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Bath Street Glasgow G2 4HU Scotland |
Website | scotlandart.com |
---|
Registered Address | 183 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Jason Beckwith 34.00% Ordinary |
---|---|
33 at £1 | Frank Rinaldi 33.00% Ordinary |
33 at £1 | Shona Beckwith 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622 |
Current Liabilities | £114,888 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from 70 West Regent Street Glasgow South Lanarkshire G2 2QZ Scotland on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from 70 West Regent Street Glasgow South Lanarkshire G2 2QZ Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 70 West Regent Street Glasgow South Lanarkshire G2 2QZ Scotland on 1 May 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
16 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
25 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|