Glasgow
G2 2ND
Scotland
Secretary Name | Mr Przemyslaw Geryn |
---|---|
Status | Closed |
Appointed | 20 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 October 2017) |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Stuart Henry Angus |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stance F1 Glasgow Fruit Market 130 Blochairn Road Glasgow G21 2DU Scotland |
Director Name | Paul Downie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stance F1 Glasgow Fruit Market 130 Blochairn Road Glasgow G21 2DU Scotland |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stance F1 Glasgow Fruit Market 130 Blochairn Road Glasgow G21 2DU Scotland |
Secretary Name | Paul Downie |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Stance F1 Glasgow Fruit Market 130 Blochairn Road Glasgow G21 2DU Scotland |
Secretary Name | Mr Paul Thompson |
---|---|
Status | Resigned |
Appointed | 10 July 2012(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 120 Medwyn Street Glasgow G14 9QL Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Przemyslaw Geryn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,711,293 |
Gross Profit | £734,151 |
Net Worth | £279,193 |
Cash | £79,436 |
Current Liabilities | £273,239 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 July 2017 | Notice of final meeting of creditors (2 pages) |
28 July 2017 | Notice of final meeting of creditors (2 pages) |
10 August 2016 | Registered office address changed from 120 Medwyn Street Glasgow G14 9QL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 120 Medwyn Street Glasgow G14 9QL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 August 2016 (2 pages) |
6 July 2016 | Court order notice of winding up (1 page) |
6 July 2016 | Notice of winding up order (1 page) |
6 July 2016 | Court order notice of winding up (1 page) |
6 July 2016 | Notice of winding up order (1 page) |
21 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
20 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 March 2013 | Termination of appointment of Paul Thompson as a secretary (1 page) |
20 March 2013 | Appointment of Mr Przemyslaw Geryn as a secretary (1 page) |
20 March 2013 | Termination of appointment of Paul Thompson as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Thompson as a secretary (1 page) |
20 March 2013 | Termination of appointment of Paul Thompson as a director (1 page) |
20 March 2013 | Appointment of Mr Przemyslaw Geryn as a director (2 pages) |
20 March 2013 | Registered office address changed from 4 Barloan Crescent Dumbarton G82 2AT United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Appointment of Mr Przemyslaw Geryn as a director (2 pages) |
20 March 2013 | Appointment of Mr Przemyslaw Geryn as a secretary (1 page) |
20 March 2013 | Registered office address changed from 4 Barloan Crescent Dumbarton G82 2AT United Kingdom on 20 March 2013 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Paul Thompson as a secretary (1 page) |
11 July 2012 | Appointment of Mr Paul Thompson as a secretary (1 page) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Stuart Angus as a director (1 page) |
10 July 2012 | Termination of appointment of Paul Downie as a director (1 page) |
10 July 2012 | Termination of appointment of Paul Downie as a secretary (1 page) |
10 July 2012 | Termination of appointment of Paul Downie as a director (1 page) |
10 July 2012 | Termination of appointment of Paul Downie as a secretary (1 page) |
10 July 2012 | Termination of appointment of Stuart Angus as a director (1 page) |
8 July 2011 | Incorporation (37 pages) |
8 July 2011 | Incorporation (37 pages) |