Edinburgh
EH5 3QS
Scotland
Director Name | Mr Sean Anderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Granton Road Edinburgh EH5 3QS Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,451 |
Cash | £2,239 |
Current Liabilities | £36,257 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2016 | Notice of final meeting of creditors (8 pages) |
---|---|
12 August 2016 | Notice of final meeting of creditors (8 pages) |
7 December 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 7 December 2015 (2 pages) |
9 September 2015 | Registered office address changed from 154 Ferry Road Edinburgh EH6 4NX to 95 Bothwell Street Glasgow G2 7JZ on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 154 Ferry Road Edinburgh EH6 4NX to 95 Bothwell Street Glasgow G2 7JZ on 9 September 2015 (2 pages) |
16 June 2015 | Court order notice of winding up (1 page) |
16 June 2015 | Court order notice of winding up (1 page) |
16 June 2015 | Notice of winding up order (1 page) |
16 June 2015 | Notice of winding up order (1 page) |
10 January 2015 | Voluntary strike-off action has been suspended (1 page) |
10 January 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Application to strike the company off the register (2 pages) |
26 November 2014 | Application to strike the company off the register (2 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 December 2013 | Registration of charge 4250890001 (16 pages) |
10 December 2013 | Registration of charge 4250890001 (16 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Appointment of Mr Sean Anderson as a director (2 pages) |
3 June 2013 | Appointment of Mr Sean Anderson as a director (2 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Termination of appointment of Sean Anderson as a director (2 pages) |
5 December 2012 | Termination of appointment of Sean Anderson as a director (2 pages) |
29 May 2012 | Incorporation (35 pages) |
29 May 2012 | Incorporation (35 pages) |