Dalmarnock Trading Estate
Rutherglen
G73 1AE
Scotland
Director Name | Mr Gordon James Burns Hendry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Safestore Dalmarnock Road Dalmarnock Trading Estate Rutherglen G73 1AE Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gordon James Burns Hendry 50.00% Ordinary |
---|---|
50 at £1 | June Wing Yu Cheung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,717 |
Cash | £4,075 |
Current Liabilities | £77,944 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2013 (1 page) |
21 August 2013 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
21 August 2013 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Incorporation (23 pages) |
16 November 2011 | Incorporation (23 pages) |