Glasgow
G33 5HD
Scotland
Director Name | Mr William Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2236 London Road Glasgow G32 8YF Scotland |
Website | guinea-enviro.com |
---|
Registered Address | William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Steven Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,913 |
Cash | £12,726 |
Current Liabilities | £386,997 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Order of court for early dissolution (1 page) |
30 November 2017 | Notice of winding up order (1 page) |
30 November 2017 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 November 2017 (2 pages) |
30 November 2017 | Notice of winding up order (1 page) |
30 November 2017 | Court order notice of winding up (1 page) |
30 November 2017 | Court order notice of winding up (1 page) |
30 November 2017 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 November 2017 (2 pages) |
25 October 2017 | Compulsory strike-off action has been suspended (1 page) |
25 October 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
14 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
14 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
8 April 2016 | Registered office address changed from 255 Lochburn Road Glasgow G20 0QQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 255 Lochburn Road Glasgow G20 0QQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 8 April 2016 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
16 October 2014 | Termination of appointment of William Campbell as a director on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 2236 London Road Glasgow G32 8YF to 255 Lochburn Road Glasgow G20 0QQ on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of William Campbell as a director on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 2236 London Road Glasgow G32 8YF to 255 Lochburn Road Glasgow G20 0QQ on 16 October 2014 (1 page) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr William Campbell as a director on 1 August 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders
|
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
10 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
8 November 2012 | Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Director's details changed for Mr Steven William Fisher Scott on 7 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Company name changed guinea enviro export LTD\certificate issued on 23/08/12
|
23 August 2012 | Company name changed guinea enviro export LTD\certificate issued on 23/08/12
|
29 September 2011 | Incorporation
|
29 September 2011 | Incorporation
|