Glasgow
G3 6AA
Scotland
Secretary Name | Nicolson Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Mr Mark Thorpe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Mark Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,302 |
Cash | £330 |
Current Liabilities | £26,083 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2013 (2 pages) |
25 February 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2013 (2 pages) |
25 February 2015 | Termination of appointment of Mark Thorpe as a director on 31 December 2013 (1 page) |
25 February 2015 | Termination of appointment of Mark Thorpe as a director on 31 December 2013 (1 page) |
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) |
10 September 2014 | Director's details changed for Mark Thorpe 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) |
10 September 2014 | Director's details changed for Mark Thorpe on 23 September 2013 (2 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 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) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|