Glasgow
G2 4RW
Scotland
Director Name | Mr Lawrence Arthur McManus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Devonshire Terrace Glasgow G12 0XU Scotland |
Director Name | Mr Simon Charles Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 180 West Regent Street Glasgow G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Sglm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,378 |
Cash | £12,733 |
Current Liabilities | £212,738 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 July 2014 | Delivered on: 13 August 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 August 2018 | Registered office address changed from C/O C/O C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ to 180 West Regent Street Glasgow G2 4RW on 31 August 2018 (1 page) |
20 June 2018 | Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 June 2018 (2 pages) |
4 June 2018 | Resolutions
|
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 August 2014 | Registration of charge SC4103370001, created on 31 July 2014 (14 pages) |
13 August 2014 | Registration of charge SC4103370001, created on 31 July 2014 (14 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Company name changed andstrat (no. 367) LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed andstrat (no. 367) LIMITED\certificate issued on 17/08/12
|
25 November 2011 | Current accounting period extended from 31 October 2012 to 30 November 2012 (2 pages) |
25 November 2011 | Current accounting period extended from 31 October 2012 to 30 November 2012 (2 pages) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|