Glasgow
G20 6BY
Scotland
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Registered Address | 133 Finnieston Street (10th Floor) Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynsey Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,783 |
Cash | £1,972 |
Current Liabilities | £76,051 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Registered office address changed from Fergus House 127 Fergus Drive Glasgow G20 6BY to C/O French Duncan 133 Finnieston Street (10th Floor) Glasgow G3 8HB on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Registered office address changed from Fergus House 127 Fergus Drive Glasgow G20 6BY to C/O French Duncan 133 Finnieston Street (10th Floor) Glasgow G3 8HB on 27 November 2015 (1 page) |
27 November 2015 | Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages) |
27 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
19 March 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
8 September 2011 | Incorporation (23 pages) |
8 September 2011 | Incorporation (23 pages) |