Glasgow
G2 1DY
Scotland
Director Name | Mr Stewart Robertson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 August 2011(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Cairn Crescent Alloawy Ayr Ayrshire KA7 4PW Scotland |
Secretary Name | Debbie Anderson |
---|---|
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 High Street Johnstone PA5 8SG Scotland |
Director Name | Mrs Hilary Robertson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 03 January 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Millar Campbell Solicitors 116 Blythswood Street Glasgow Lanarkshire G2 4EG Scotland |
Registered Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £0.001 | Andrew Anderson 50.00% Ordinary |
---|---|
500 at £0.001 | Stewart Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,678 |
Cash | £6,077 |
Current Liabilities | £161,102 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Notice of move from Administration to Dissolution (12 pages) |
24 September 2015 | Notice of move from Administration to Dissolution (12 pages) |
24 September 2015 | Administrator's progress report (14 pages) |
24 September 2015 | Administrator's progress report (14 pages) |
8 May 2015 | Administrator's progress report (11 pages) |
8 May 2015 | Administrator's progress report (11 pages) |
12 December 2014 | Statement of administrator's deemed proposal (23 pages) |
12 December 2014 | Statement of administrator's deemed proposal (23 pages) |
24 November 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
24 November 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
24 November 2014 | Statement of administrator's proposal (23 pages) |
24 November 2014 | Statement of administrator's proposal (23 pages) |
8 October 2014 | Appointment of an administrator (7 pages) |
8 October 2014 | Appointment of an administrator (7 pages) |
2 October 2014 | Registered office address changed from Millar Campbell Solicitors 116 Blythswood Street Glasgow Lanarkshire G2 4EG to G1 Building 5 George Square Glasgow G2 1DY on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Millar Campbell Solicitors 116 Blythswood Street Glasgow Lanarkshire G2 4EG to G1 Building 5 George Square Glasgow G2 1DY on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Millar Campbell Solicitors 116 Blythswood Street Glasgow Lanarkshire G2 4EG to G1 Building 5 George Square Glasgow G2 1DY on 2 October 2014 (2 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
27 January 2014 | Termination of appointment of Hilary Robertson as a director (1 page) |
27 January 2014 | Termination of appointment of Hilary Robertson as a director (1 page) |
13 September 2013 | Registered office address changed from 36 Cairn Crescent Ayr KA7 4PW Scotland on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 36 Cairn Crescent Ayr KA7 4PW Scotland on 13 September 2013 (2 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
4 March 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2012 | Director's details changed for Mr Andrew Murdoch Anderson on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Andrew Murdoch Anderson on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Andrew Murdoch Anderson on 1 November 2012 (2 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 September 2012 | Appointment of Mrs Hilary Robertson as a director (2 pages) |
12 September 2012 | Termination of appointment of Debbie Anderson as a secretary (1 page) |
12 September 2012 | Appointment of Mrs Hilary Robertson as a director (2 pages) |
12 September 2012 | Termination of appointment of Debbie Anderson as a secretary (1 page) |
24 June 2012 | Registered office address changed from Hogshead 45 High Street Paisley PA1 2AH Scotland on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from Hogshead 45 High Street Paisley PA1 2AH Scotland on 24 June 2012 (1 page) |
24 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of a director (1 page) |
2 September 2011 | Appointment of Stewart Robertson as a director (3 pages) |
2 September 2011 | Appointment of Stewart Robertson as a director (3 pages) |
2 September 2011 | Termination of appointment of a director (1 page) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|