Glasgow
G2 6HJ
Scotland
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Lee Fish 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
31 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 May 2014 | Registered office address changed from C/O Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 December 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
27 December 2013 | Director's details changed for Mr Lee Fish on 30 September 2013 (2 pages) |
19 November 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 19 November 2013 (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Incorporation (22 pages) |