Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary Name | Nicolson Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clive James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,837 |
Cash | £8,389 |
Current Liabilities | £11,226 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|