70 York Street
Glasgow
G2 8JX
Scotland
Director Name | Mr Edward Gardner Fox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,799 |
Cash | £3,151 |
Current Liabilities | £42,301 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved following liquidation (1 page) |
6 June 2016 | Order of court for early dissolution (1 page) |
6 June 2016 | Order of court for early dissolution (1 page) |
27 August 2015 | Registered office address changed from 5 Miller Road Ayr KA7 2AX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 5 Miller Road Ayr KA7 2AX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 August 2015 (2 pages) |
27 August 2015 | Resolutions
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Termination of appointment of Edward Gardner Fox as a director on 1 March 2013 (1 page) |
8 May 2015 | Termination of appointment of Edward Gardner Fox as a director on 1 March 2013 (1 page) |
8 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Edward Gardner Fox as a director on 1 March 2013 (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (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
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|