Whitecraigs
Glasgow
G46 6TT
Scotland
Registered Address | Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£47,042 |
Cash | £1 |
Current Liabilities | £47,043 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages) |
10 September 2012 | Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 20 July 2012 (3 pages) |
20 July 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 20 July 2012 (3 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|