Kirkintilloch
Glasgow
East Dunbartonshire
G66 1LG
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Darryl Thomas Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,709 |
Cash | £11,046 |
Current Liabilities | £30,188 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Registered office address changed from Suite 341, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Suite 341, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Appointment of Darryl Thomas Donnelly as a director (3 pages) |
10 June 2011 | Appointment of Darryl Thomas Donnelly as a director (3 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 April 2011 | Incorporation (24 pages) |
26 April 2011 | Incorporation (24 pages) |