Dumbarton
G82 4HQ
Scotland
Secretary Name | Ian Donaldson |
---|---|
Status | Closed |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge Renton Road Dumbarton G82 4HQ Scotland |
Director Name | Miss Tracy Donaldson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Noth Lodge Renton Road Dumbarton G82 4HQ Scotland |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Ian Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,299 |
Cash | £14,699 |
Current Liabilities | £111,689 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
24 May 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
6 November 2017 | Registered office address changed from 103 Dura Road Allanton ML7 5DJ Scotland to Klm 45 Hope Street Glasgow G2 6AE on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 103 Dura Road Allanton ML7 5DJ Scotland to Klm 45 Hope Street Glasgow G2 6AE on 6 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2016 | Registered office address changed from North Lodge Renton Road Dumbarton Dumbartonshire G82 4HQ to 103 Dura Road Allanton ML7 5DJ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from North Lodge Renton Road Dumbarton Dumbartonshire G82 4HQ to 103 Dura Road Allanton ML7 5DJ on 1 September 2016 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2015 | Termination of appointment of Tracy Donaldson as a director on 12 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Tracy Donaldson as a director on 12 October 2015 (1 page) |
14 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
28 April 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 April 2015 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 March 2015 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Appointment of Miss Tracy Donaldson as a director (2 pages) |
5 September 2013 | Appointment of Miss Tracy Donaldson as a director (2 pages) |
30 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 May 2012 | Incorporation (21 pages) |
18 May 2012 | Incorporation (21 pages) |