Glasgow
G3 7QF
Scotland
Director Name | Robin Wyness Pickard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2012(same day as company formation) |
Role | Rehabilitation Counsellor |
Country of Residence | England |
Correspondence Address | 59 St. Norbert Road Brockley London SE4 2EY |
Director Name | Anne Theresa Byrne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 February 2012(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 16 Loganswell Gardens Thornliebank Glasgow G46 8HU Scotland |
Registered Address | Spalding House 90 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
45 at £1 | Anne Byrne 45.00% Ordinary |
---|---|
45 at £1 | Robin Pickard 45.00% Ordinary |
10 at £1 | Jain Holmes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235 |
Current Liabilities | £50 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 March 2013 | Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Mrs Jane Anne Holmes on 17 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Mrs Jane Anne Holmes on 17 February 2013 (2 pages) |
12 March 2013 | Registered office address changed from C/O Robb Ferguson Ca 5 Oswald Street Glasgow G1 4QR on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|