Coatbridge
Lanarkshire
ML5 4UP
Scotland
Director Name | Mrs Theresa Burns |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mitchell Street Coatbridge ML5 5RT Scotland |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £188,677 |
Cash | £309,039 |
Current Liabilities | £122,362 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Notice of final meeting of creditors (2 pages) |
12 November 2015 | Appointment of a provisional liquidator (2 pages) |
12 November 2015 | Appointment of a provisional liquidator (2 pages) |
3 October 2015 | Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages) |
22 September 2015 | Court order notice of winding up (1 page) |
22 September 2015 | Appointment of a provisional liquidator (1 page) |
22 September 2015 | Notice of winding up order (1 page) |
22 September 2015 | Appointment of a provisional liquidator (1 page) |
22 September 2015 | Notice of winding up order (1 page) |
22 September 2015 | Court order notice of winding up (1 page) |
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Ricky Burns on 20 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Ricky Burns on 20 September 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 26 April 2013 (2 pages) |
24 January 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (2 pages) |
24 January 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (2 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Incorporation (22 pages) |
22 September 2011 | Incorporation (22 pages) |