10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary Name | Mrs Samia Younis |
---|---|
Status | Closed |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ifran Younis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,926 |
Current Liabilities | £15,926 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2016 | Notice of final meeting of creditors (2 pages) |
17 February 2016 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 17 February 2016 (3 pages) |
12 February 2016 | Notice of winding up order (2 pages) |
12 February 2016 | Court order notice of winding up (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Appointment of Mrs Samia Younis as a secretary (1 page) |
7 February 2012 | Appointment of Mr Ifran Younis as a director (2 pages) |
1 February 2012 | Incorporation (22 pages) |