Glasgow
G52 4xz
G52 4XZ
Scotland
Registered Address | 2/8 Merlin House/ 2/8 Merlin Business Centre Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
100 at £1 | Parminder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,084 |
Current Liabilities | £31,341 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
6 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Mr Parminder Singh on 28 February 2013 (3 pages) |
7 March 2013 | Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Parminder Singh on 28 February 2013 (3 pages) |
7 March 2013 | Registered office address changed from Unit B3/3B 15 Edison Street Hillington Business Park Glasgow Scotland G52 4JW Scotland on 7 March 2013 (2 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|