Glasgow
G2 2LB
Scotland
Director Name | Mr Brendan Heggarty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Nightclub Owner / Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 3 Claremont Terrace Glasgow G3 7XR Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brendan John Christopher Heggarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,172 |
Cash | £1,761 |
Current Liabilities | £83,933 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 April 2014 | Registered office address changed from Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 22 April 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Termination of appointment of Brendan Heggarty as a director on 8 September 2011 (2 pages) |
15 September 2011 | Termination of appointment of Brendan Heggarty as a director on 8 September 2011 (2 pages) |
15 September 2011 | Appointment of Dayle Smith as a director on 8 September 2011 (3 pages) |
15 September 2011 | Registered office address changed from 48 st Vincent Street Glasgow G2 5HS United Kingdom on 15 September 2011 (2 pages) |
15 September 2011 | Appointment of Dayle Smith as a director on 8 September 2011 (3 pages) |
8 September 2011 | Incorporation
|