175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Ms Jane Carolyne Poole |
---|---|
Status | Closed |
Appointed | 14 December 2011(1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | C/O Wri Associates Limited Third Floor Turnberry H 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr David Robert Allan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Registered Address | C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
850 at £1 | Munro Consulting Group LTD 85.00% Ordinary |
---|---|
150 at £1 | Munro Consulting Group LTD 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£23,364 |
Cash | £17,452 |
Current Liabilities | £454,842 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
10 July 2014 | Delivered on: 11 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2019 | Notice of final meeting of creditors (9 pages) |
27 March 2017 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 27 March 2017 (2 pages) |
27 March 2017 | Court order notice of winding up (1 page) |
27 March 2017 | Notice of winding up order (1 page) |
27 March 2017 | Court order notice of winding up (1 page) |
27 March 2017 | Notice of winding up order (1 page) |
3 March 2017 | Appointment of a provisional liquidator (2 pages) |
3 March 2017 | Appointment of a provisional liquidator (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2015 (20 pages) |
18 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2015 (20 pages) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2015 | Alterations to a floating charge (11 pages) |
13 February 2015 | Alterations to a floating charge (11 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
15 January 2015 | Sub-division of shares on 9 January 2015 (5 pages) |
15 January 2015 | Particulars of variation of rights attached to shares (4 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Sub-division of shares on 9 January 2015 (5 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Particulars of variation of rights attached to shares (4 pages) |
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Sub-division of shares on 9 January 2015 (5 pages) |
14 January 2015 | Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB (1 page) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB (1 page) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
2 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
28 August 2014 | Registration of charge SC4130490002, created on 12 August 2014 (16 pages) |
28 August 2014 | Registration of charge SC4130490002, created on 12 August 2014 (16 pages) |
11 July 2014 | Registration of charge SC4130490001, created on 10 July 2014 (5 pages) |
11 July 2014 | Registration of charge SC4130490001, created on 10 July 2014 (5 pages) |
8 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
20 January 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 20 January 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of David Allan as a director (1 page) |
21 September 2012 | Termination of appointment of David Allan as a director (1 page) |
1 March 2012 | Appointment of Mr David Robert Allan as a director (2 pages) |
1 March 2012 | Appointment of Mr David Robert Allan as a director (2 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
22 December 2011 | Resolutions
|
16 December 2011 | Appointment of Ms Jane Carolyne Poole as a secretary (1 page) |
16 December 2011 | Appointment of Ms Jane Carolyne Poole as a secretary (1 page) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|