Elliot Street Suite 3
Glasgow
G3 8DZ
Scotland
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
8 at £1 | Iain Mcsherry 8.00% Ordinary C |
---|---|
76 at £1 | John White Morgan 76.00% Ordinary A |
4 at £1 | Gillilan Cochrane 4.00% Ordinary D |
12 at £1 | Diane Lurie 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,669 |
Cash | £48,107 |
Current Liabilities | £244,574 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 May 2012 | Director's details changed for Mr John White Morgan on 11 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Director's details changed for Mr John White Morgan on 11 May 2012 (2 pages) |
21 November 2011 | Registered office address changed from C/O Campbell Dallas Llp Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Campbell Dallas Llp Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 21 November 2011 (1 page) |
11 May 2011 | Incorporation (24 pages) |
11 May 2011 | Incorporation (24 pages) |