Glasgow
G2 6TS
Scotland
Director Name | Ms Wendy Ann Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Ms Eleanor Elizabeth Stevenson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Website | fabulousblack.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9506753 |
Telephone region | Glasgow |
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eleanor Elizabeth Stevenson 50.00% Ordinary |
---|---|
1 at £1 | Wendy Ann Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,590 |
Cash | £4,724 |
Current Liabilities | £35,342 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Registered office address changed from C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
24 September 2015 | Termination of appointment of Wendy Ann Smith as a director on 30 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Wendy Ann Smith as a director on 30 June 2015 (1 page) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 53 Bothwell Street Glasgow G2 6TS Scotland to C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 53 Bothwell Street Glasgow G2 6TS Scotland to C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Annual return made up to 5 May 2014 Statement of capital on 2015-01-19
|
19 January 2015 | Administrative restoration application (3 pages) |
19 January 2015 | Annual return made up to 5 May 2014 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 May 2014 Statement of capital on 2015-01-19
|
19 January 2015 | Administrative restoration application (3 pages) |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
23 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
28 June 2012 | Termination of appointment of Wendy Smith as a director (1 page) |
28 June 2012 | Termination of appointment of Wendy Smith as a director (1 page) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Termination of appointment of Eleanor Stevenson as a director (1 page) |
28 June 2012 | Termination of appointment of Eleanor Stevenson as a director (1 page) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Appointment of Ms Eleanor Elizabeth Stevenson as a director (2 pages) |
11 July 2011 | Appointment of Ms Wendy Ann Smith as a director (2 pages) |
11 July 2011 | Appointment of Ms Wendy Ann Smith as a director (2 pages) |
11 July 2011 | Appointment of Ms Eleanor Elizabeth Stevenson as a director (2 pages) |
8 July 2011 | Company name changed morshelf 168 LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Company name changed morshelf 168 LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Resolutions
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|