Glasgow
G41 5NF
Scotland
Director Name | Mr Thomas Elder Marshall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Third Gardens Glasgow G41 5NF Scotland |
Secretary Name | Thomas Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Third Gardens Glasgow G41 5NF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 22 Third Gardens Glasgow G41 5NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
60 at £1 | Jessie Paton Marshall 60.00% Ordinary |
---|---|
40 at £1 | Leslie Crawford Campbell 40.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Dr Leslie Crawford Campbell as a director (3 pages) |
8 July 2011 | Appointment of Dr Leslie Crawford Campbell as a director (3 pages) |
1 July 2011 | Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 22 Third Gardens Glasgow G41 5NF United Kingdom on 1 July 2011 (2 pages) |
30 June 2011 | Appointment of Thomas Elder Marshall as a director (3 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
30 June 2011 | Appointment of Thomas Marshall as a secretary (3 pages) |
30 June 2011 | Appointment of Thomas Marshall as a secretary (3 pages) |
30 June 2011 | Appointment of Thomas Elder Marshall as a director (3 pages) |
9 June 2011 | Termination of appointment of a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Termination of appointment of a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2011 | Incorporation (22 pages) |
6 June 2011 | Incorporation (22 pages) |