Glasgow
G1 2LW
Scotland
Director Name | Mrs Christine Miller Fyfe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Sinclair Street Helensburgh G84 8TG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 | 10 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Christine Miller Fyfe 50.00% Ordinary |
---|---|
1 at £1 | Ian Charles Fyfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £9,000 |
Current Liabilities | £56,913 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
25 August 2016 | Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 25 August 2016 (2 pages) |
4 August 2016 | Notice of winding up order (1 page) |
4 August 2016 | Court order notice of winding up (1 page) |
4 August 2016 | Notice of winding up order (1 page) |
4 August 2016 | Court order notice of winding up (1 page) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 August 2014 | Registered office address changed from 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Ian Charles Fyfe on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Ian Charles Fyfe on 14 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER on 11 August 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
18 June 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 June 2014 | Annual return made up to 10 February 2014 (3 pages) |
17 June 2014 | Annual return made up to 10 February 2014 (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Appointment of Mr Ian Charles Fyfe as a director (2 pages) |
30 August 2013 | Termination of appointment of Christine Fyfe as a director (1 page) |
30 August 2013 | Appointment of Mr Ian Charles Fyfe as a director (2 pages) |
30 August 2013 | Termination of appointment of Christine Fyfe as a director (1 page) |
30 August 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Appointment of Mrs Christine Miller Fyfe as a director (3 pages) |
20 February 2012 | Appointment of Mrs Christine Miller Fyfe as a director (3 pages) |
17 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Incorporation (22 pages) |
10 February 2012 | Incorporation (22 pages) |