Glasgow
Lanarkshire
G2 1QX
Scotland
Secretary Name | Zakir Irshad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 111 West George Street Glasgow Lanarkshire G2 1QX Scotland |
Director Name | Aneela Irshad |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 105 111 West George Street Glasgow Lanarkshire G2 1QX Scotland |
Secretary Name | Aneela Irshad |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 105 111 West George Street Glasgow Lanarkshire G2 1QX Scotland |
Website | croftminicoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2061242 |
Telephone region | Freephone |
Registered Address | Suite 105 111 West George Street Glasgow Lanarkshire G2 1QX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Ms Aneela Irshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,327 |
Current Liabilities | £5,469 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Termination of appointment of Aneela Irshad as a secretary (2 pages) |
1 August 2012 | Appointment of Zakir Irshad as a secretary (3 pages) |
1 August 2012 | Termination of appointment of Aneela Irshad as a director (2 pages) |
1 August 2012 | Appointment of Zakir Irshad as a director (3 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|