Glasgow
G2 8JX
Scotland
Director Name | Mr James Davie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Eileen Davie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/20 Western Harbour Terrace Edinburgh EH6 6JN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£77,730 |
Current Liabilities | £125,918 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2016 | Notice of final meeting of creditors (4 pages) |
5 December 2016 | Notice of final meeting of creditors (4 pages) |
12 June 2015 | Registered office address changed from 10/20 Western Harbour Terrace Edinburgh EH6 6JN Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 10/20 Western Harbour Terrace Edinburgh EH6 6JN Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 June 2015 (2 pages) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Court order notice of winding up (1 page) |
8 May 2015 | Court order notice of winding up (1 page) |
1 November 2014 | Compulsory strike-off action has been suspended (1 page) |
1 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Termination of appointment of Eileen Davie as a director (1 page) |
15 November 2011 | Termination of appointment of Eileen Davie as a director (1 page) |
8 June 2011 | Incorporation Statement of capital on 2011-06-08
|
8 June 2011 | Incorporation Statement of capital on 2011-06-08
|