East Kilbride
Glasgow
G74 4HJ
Scotland
Director Name | Nicola Jane Macglashan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | Deputy Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 38 Maxwell Drive East Kilbride Glasgow G74 4HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | John Conrad Macglashan 50.00% Ordinary A |
---|---|
100 at £1 | Nicola Jane Macglashan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,657 |
Cash | £23,541 |
Current Liabilities | £9,928 |
Latest Accounts | 30 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 January 2015 (5 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Appointment of Nicola Jane Macglashan as a director (3 pages) |
12 December 2011 | Appointment of Nicola Jane Macglashan as a director (3 pages) |
5 December 2011 | Appointment of John Conrad Macglashan as a director (3 pages) |
5 December 2011 | Register inspection address has been changed (2 pages) |
5 December 2011 | Register inspection address has been changed (2 pages) |
5 December 2011 | Appointment of John Conrad Macglashan as a director (3 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Resolutions
|
8 November 2011 | Incorporation (21 pages) |
8 November 2011 | Incorporation (21 pages) |