10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director Name | Mr Steven Richard Murray |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Parkway Point 224 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1k at £100 | Yongxin Min 51.00% Ordinary |
---|---|
920 at £100 | Hongfeng Zou 46.00% Ordinary |
60 at £100 | Ian Naismith 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,590 |
Cash | £32,029 |
Current Liabilities | £524,583 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: Close Invoice Finance Classification: A registered charge Outstanding |
---|---|
24 July 2013 | Delivered on: 8 August 2013 Satisfied on: 5 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
1 December 2022 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages) |
4 January 2018 | Court order notice of winding up (1 page) |
4 January 2018 | Notice of winding up order (1 page) |
30 November 2017 | Appointment of a provisional liquidator (3 pages) |
30 November 2017 | Appointment of a provisional liquidator (3 pages) |
30 November 2017 | Registered office address changed from Unit C Parkway Point 224 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Unit C Parkway Point 224 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2017 (2 pages) |
15 October 2017 | Termination of appointment of Steven Richard Murray as a director on 2 October 2017 (1 page) |
15 October 2017 | Termination of appointment of Steven Richard Murray as a director on 2 October 2017 (1 page) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Appointment of Mr Steven Richard Murray as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Steven Richard Murray as a director on 1 December 2016 (2 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Director's details changed for Mr Yongxin Min on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Yongxin Min on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 February 2015 | Registration of charge SC4222950002, created on 12 February 2015 (18 pages) |
13 February 2015 | Registration of charge SC4222950002, created on 12 February 2015 (18 pages) |
5 February 2015 | Satisfaction of charge SC4222950001 in full (4 pages) |
5 February 2015 | Satisfaction of charge SC4222950001 in full (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 August 2013 | Registration of charge 4222950001 (20 pages) |
8 August 2013 | Registration of charge 4222950001 (20 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2013 | Current accounting period shortened from 30 April 2013 to 30 April 2012 (1 page) |
24 May 2013 | Current accounting period shortened from 30 April 2013 to 30 April 2012 (1 page) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland on 12 September 2012 (1 page) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|