Glasgow
Lanarkshire
G32 7EY
Scotland
Director Name | Ms Pauline Elizabeth Theresa Donohoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Holistic Therapist |
Country of Residence | Scotland |
Correspondence Address | 118 Aurs Road Barrhead Glasgow Lanarkshire G78 2PA Scotland |
Website | www.thistleitsolutions.com |
---|
Registered Address | Suite 2g Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Thomas Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £1 |
Current Liabilities | £15,238 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Notice of final meeting of creditors (4 pages) |
29 September 2017 | Registered office address changed from 0/1 145 Old Shettleston Road Glasgow Lanarkshire G32 7EY to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 0/1 145 Old Shettleston Road Glasgow Lanarkshire G32 7EY to Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 29 September 2017 (2 pages) |
29 September 2017 | Notice of winding up order (1 page) |
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Notice of winding up order (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 March 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|