Glasgow
G2 6NL
Scotland
Director Name | Mr John McGinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Anne Simpson Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr James Morgan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | John McGinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 265796 |
---|---|
Telephone region | Ayr |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | James Morgan 30.00% Ordinary |
---|---|
30 at £1 | John Mcginn 30.00% Ordinary |
20 at £1 | Anne Mcginn 20.00% Ordinary |
20 at £1 | Anne Morgan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,878 |
Cash | £4,105 |
Current Liabilities | £51,605 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 December 2011 | Delivered on: 24 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2020 | Final account prior to dissolution in CVL (11 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Registered office address changed from 78-80 Sandgate Ayr Ayrshire KA7 1BX to 25 Bothwell Street Glasgow G2 6NL on 16 July 2020 (2 pages) |
23 June 2020 | Satisfaction of charge 1 in full (1 page) |
28 October 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2011 | Appointment of Anne Simpson Morgan as a director (3 pages) |
5 September 2011 | Appointment of Anne Simpson Morgan as a director (3 pages) |
24 August 2011 | Appointment of John Mcginn as a director (3 pages) |
24 August 2011 | Appointment of James Morgan as a director (3 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
24 August 2011 | Appointment of John Mcginn as a director (3 pages) |
24 August 2011 | Appointment of Anne Barclay Mcginn as a director (3 pages) |
24 August 2011 | Appointment of John Mcginn as a secretary (3 pages) |
24 August 2011 | Appointment of John Mcginn as a secretary (3 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
24 August 2011 | Appointment of James Morgan as a director (3 pages) |
24 August 2011 | Appointment of Anne Barclay Mcginn as a director (3 pages) |
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 August 2011 | Incorporation (23 pages) |
3 August 2011 | Incorporation (23 pages) |