Glasgow
G3 6AA
Scotland
Secretary Name | Nicolson Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Richard James Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
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 | Richard James Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,116 |
Cash | £2,297 |
Current Liabilities | £49,413 |
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) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (4 pages) |
16 September 2015 | Application to strike the company off the register (4 pages) |
9 September 2015 | Termination of appointment of Richard James Palmer as a director on 31 December 2014 (1 page) |
9 September 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2014 (2 pages) |
9 September 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2014 (2 pages) |
9 September 2015 | Termination of appointment of Richard James Palmer as a director on 31 December 2014 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
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) |
11 September 2014 | Director's details changed for Richard James Palmer on 23 September 2013 (2 pages) |
11 September 2014 | Director's details changed for Richard James Palmer on 23 September 2013 (2 pages) |
10 September 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 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) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|