Glasgow
G3 7NY
Scotland
Director Name | Mrs Lorraine Buchanan Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Lorraine Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,065 |
Current Liabilities | £104,995 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2011 | Delivered on: 16 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
23 June 2014 | Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Lorraine Buchanan Munro as a director (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 August 2011 | Company name changed forty eight shelf (247) LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Resolutions
|
22 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
22 June 2011 | Appointment of Mr Hamish Hunter Munro as a director (3 pages) |
22 June 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
22 June 2011 | Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 22 June 2011 (2 pages) |
22 June 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
6 June 2011 | Incorporation
|