Ravenswood
Cumbernauld
Glasgow
G67 1NS
Scotland
Director Name | Mr Joseph Charles Gerard McKay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 April 2012(9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Tiree Court Ravenswood Cumbernauld Glasgow G67 1NS Scotland |
Director Name | Mr Joseph Charles Gerard McKay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Tiree Court Ravenswood Cumbernauld Glasgow G67 1NS Scotland |
Registered Address | Suite 4f, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Joseph Charles Gerard Mckay 60.00% Ordinary |
---|---|
80 at £1 | Pauline Anne Mckay 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,261 |
Cash | £14,058 |
Current Liabilities | £11,037 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (1 page) |
5 June 2020 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 April 2017 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page) |
11 January 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 October 2012 | Director's details changed for Mrs Pauline Anne Mckay on 26 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Joseph Charles Gerard Mckay on 26 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Joseph Charles Gerard Mckay on 26 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mrs Pauline Anne Mckay on 26 September 2012 (2 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Joseph Charles Gerard Mckay as a director (2 pages) |
5 April 2012 | Appointment of Mr Joseph Charles Gerard Mckay as a director (2 pages) |
2 April 2012 | Termination of appointment of Joseph Mckay as a director (1 page) |
2 April 2012 | Termination of appointment of Joseph Mckay as a director (1 page) |
13 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page) |
30 November 2011 | Appointment of Mrs Pauline Anne Mckay as a director (2 pages) |
30 November 2011 | Appointment of Mrs Pauline Anne Mckay as a director (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|