Hillington Park
Glasgow
G52 4RE
Scotland
Director Name | Mr Robert John Paterson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Registered Address | 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Robert Paterson 90.00% Ordinary A |
---|---|
10 at £1 | Blair Mckellar 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £99 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2014 | Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page) |
11 January 2014 | Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Incorporation (38 pages) |
28 February 2012 | Incorporation (38 pages) |