Glasgow
G2 5UB
Scotland
Director Name | Mr William Wilson McLaughlin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(same day as company formation) |
Role | Engineering Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Laura Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | William Wilson Mclaughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732 |
Cash | £2 |
Current Liabilities | £33,871 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2018 | Order of court for early dissolution (1 page) |
21 November 2016 | Registered office address changed from 43 Chapel Street Cleland Motherwell Lanarkshire ML1 5QX to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 21 November 2016 (2 pages) |
17 November 2016 | Court order notice of winding up (1 page) |
17 November 2016 | Notice of winding up order (1 page) |
14 May 2016 | Compulsory strike-off action has been suspended (1 page) |
14 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Registered office address changed from 2 Carrick Vale Motherwell Lanarkshire ML1 5RP United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 2 Carrick Vale Motherwell Lanarkshire ML1 5RP United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|