Glasgow
G2 5JF
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 10 July 2015) |
Correspondence Address | 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2015) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Crucible Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406 |
Current Liabilities | £6,026 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015 (2 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Company name changed ashleigh bonnybridge LIMITED\certificate issued on 29/01/14
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 May 2013 | Director's details changed for Mr Alexander Steel on 10 May 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
4 April 2013 | Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 September 2011 | Incorporation (22 pages) |