Glasgow
G2 5UB
Scotland
Director Name | Kevin Thomson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D, The Daks Building Polbeth Industrial Estat West Calder West Lothian EH55 8TJ Scotland |
Website | overboardsoftplay.com |
---|---|
Telephone | 01506 873888 |
Telephone region | Bathgate |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,457 |
Cash | £3,858 |
Current Liabilities | £136,386 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Notice of final meeting of creditors (6 pages) |
10 June 2016 | Notice of final meeting of creditors (6 pages) |
11 November 2015 | Notice of winding up order (1 page) |
11 November 2015 | Court order notice of winding up (1 page) |
11 November 2015 | Registered office address changed from Unit D, the Daks Building Polbeth Industrial Estate West Calder West Lothian EH55 8TJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Unit D, the Daks Building Polbeth Industrial Estate West Calder West Lothian EH55 8TJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 11 November 2015 (2 pages) |
11 November 2015 | Notice of winding up order (1 page) |
11 November 2015 | Court order notice of winding up (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Termination of appointment of Kevin Thomson as a director (1 page) |
7 July 2014 | Termination of appointment of Kevin Thomson as a director (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
13 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|