Glasgow
G41 3DP
Scotland
Director Name | Mr David James Prentner-Smith |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Mansionhouse Gardens Glasgow G41 3DP Scotland |
Registered Address | 82 Mansionhouse Gardens Glasgow G41 3DP Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
1 at £1 | Angela Prentner-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,866 |
Cash | £9,353 |
Current Liabilities | £1,873 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2020 | Application to strike the company off the register (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 April 2019 | Change of details for Mr David James Smith as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr David James Smith on 10 April 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 0/1 2 Kilmailing Road Glasgow Lanarkshire G44 5UJ to 82 Mansionhouse Gardens Glasgow G41 3DP on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 0/1 2 Kilmailing Road Glasgow Lanarkshire G44 5UJ to 82 Mansionhouse Gardens Glasgow G41 3DP on 20 March 2017 (1 page) |
20 March 2017 | Director's details changed for Mr David James Smith on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Angela Prentner-Smith on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr David James Smith on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Angela Prentner-Smith on 20 March 2017 (2 pages) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Appointment of Mr David James Smith as a director on 9 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr David James Smith as a director on 9 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|