Paisley
Lanarkshire
PA2 9QE
Scotland
Director Name | Mr Henry Sherry |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Mr Martin Sherry |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hope Street Glasgow G2 6AE Scotland |
Website | classictocurrent.co.uk |
---|---|
Telephone | 0141 4276517 |
Telephone region | Glasgow |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £781 |
Cash | £10,953 |
Current Liabilities | £38,054 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Notice of final meeting of creditors (1 page) |
14 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
14 March 2017 | Notice of final meeting of creditors (1 page) |
14 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
16 October 2015 | Termination of appointment of Martin Sherry as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Henry Sherry as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Henry Sherry as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Martin Sherry as a director on 16 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 12 Cornwall Street Glasgow Lanarkshire G41 1AQ to 45 Hope Street Glasgow G2 6AE on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 12 Cornwall Street Glasgow Lanarkshire G41 1AQ to 45 Hope Street Glasgow G2 6AE on 9 October 2015 (1 page) |
9 October 2015 | Resolutions
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Previous accounting period shortened from 30 April 2013 to 30 April 2012 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Previous accounting period shortened from 30 April 2013 to 30 April 2012 (1 page) |
7 December 2012 | Director's details changed for Mr Henry Sherry on 21 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Martin Sherry on 21 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Martin Sherry on 21 November 2012 (2 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Director's details changed for Mr Henry Sherry on 21 November 2012 (2 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
8 March 2012 | Termination of appointment of Evelyn Sherry as a director (1 page) |
8 March 2012 | Termination of appointment of Evelyn Sherry as a director (1 page) |
8 March 2012 | Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
21 November 2011 | Incorporation (23 pages) |
21 November 2011 | Incorporation (23 pages) |