Greenock
Renfrewshire
PA16 7SR
Scotland
Secretary Name | Miss Emma Cowan |
---|---|
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dean Court East Lothian Edinburgh EH32 0QT Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dumisani Kapanga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £976 |
Current Liabilities | £16,895 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Registered office address changed from 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland on 4 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland on 4 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-04
|
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|