Glasgow
G2 4HB
Scotland
Director Name | Mr Mitchell Sorbie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN Scotland |
Director Name | Miss Kimberley Michelle Sorbie |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O Holmes Mackillop 109 Douglas Street Glasgow G2 4HB Scotland |
Website | www.notesale.co.uk |
---|
Registered Address | C/O Holmes Mackillop 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
7 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS Scotland to C/O Holmes Mackillop 109 Douglas Street Glasgow G2 4HB on 3 July 2019 (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2017 | Registered office address changed from 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN to C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS on 10 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 January 2017 | Registered office address changed from 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN to C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS on 10 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 May 2014 | Appointment of Miss Kimberley Michelle Sorbie as a director (2 pages) |
28 May 2014 | Appointment of Miss Kimberley Michelle Sorbie as a director (2 pages) |
28 May 2014 | Termination of appointment of Mitchell Sorbie as a director (1 page) |
28 May 2014 | Termination of appointment of Mitchell Sorbie as a director (1 page) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|