Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JE
Scotland
Director Name | John McNulty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Evanton Place Thornliebank Industrial Estate Thornliebank Glasgow G46 8JE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Evanton Place Thornliebank Industrial Estate Thornliebank Glasgow G46 8JE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Year | 2013 |
---|---|
Net Worth | -£5,985 |
Cash | £1,502 |
Current Liabilities | £16,024 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2022 (overdue) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 February 2020 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 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) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for John Mcnulty on 6 March 2013 (2 pages) |
7 August 2013 | Director's details changed for John Mcnulty on 6 March 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages) |
7 August 2013 | Director's details changed for John Mcnulty on 6 March 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Mcnulty on 1 February 2013 (2 pages) |
7 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Registered office address changed from 80 St.Vincent Street Glasgow G2 5UB United Kingdom on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 80 St.Vincent Street Glasgow G2 5UB United Kingdom on 24 October 2012 (2 pages) |
22 March 2012 | Appointment of Mr John Mcnulty as a director (3 pages) |
22 March 2012 | Appointment of John Mcnulty as a director (3 pages) |
22 March 2012 | Appointment of John Mcnulty as a director (3 pages) |
22 March 2012 | Appointment of Mr John Mcnulty as a director (3 pages) |
15 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2012 | Incorporation (22 pages) |
6 March 2012 | Incorporation (22 pages) |