Glasgow
G41 1HJ
Scotland
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Director's details changed for Mr Craig William Mckinnon on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Catherine Berry on 19 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 November 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
18 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|