Glasgow
G2 8JX
Scotland
Director Name | Mr John Crawford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | General Builder |
Country of Residence | Scotland |
Correspondence Address | 5 Miller Road Ayr KA7 2AX Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,304 |
Cash | £3,268 |
Current Liabilities | £11,084 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
10 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
10 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
10 November 2016 | Notice of final meeting of creditors (4 pages) |
10 November 2016 | Notice of final meeting of creditors (4 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Registered office address changed from 13 Macinnes Drive Motherwell Lanarkshire ML1 5TY to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 13 Macinnes Drive Motherwell Lanarkshire ML1 5TY to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 13 Macinnes Drive Motherwell Lanarkshire ML1 5TY to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 9 March 2015 (1 page) |
21 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 5 Miller Road Ayr KA7 2AX Scotland on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 5 Miller Road Ayr KA7 2AX Scotland on 16 February 2012 (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 February 2012 | Appointment of Miss Margaret Mcnab as a director (2 pages) |
10 February 2012 | Register inspection address has been changed (1 page) |
10 February 2012 | Register inspection address has been changed (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 February 2012 | Appointment of Miss Margaret Mcnab as a director (2 pages) |
10 February 2012 | Termination of appointment of John Crawford as a director (1 page) |
10 February 2012 | Termination of appointment of John Crawford as a director (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|