Glasgow
G2 5RZ
Scotland
Director Name | Mrs Annabel Mary Allam |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£181,641 |
Cash | £3,210 |
Current Liabilities | £346,920 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 6 July 2017 (overdue) |
---|
7 February 2022 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 7 February 2022 (2 pages) |
---|---|
13 May 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 May 2015 (2 pages) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Notice of winding up order (1 page) |
8 May 2015 | Court order notice of winding up (1 page) |
8 May 2015 | Court order notice of winding up (1 page) |
16 April 2015 | Appointment of a provisional liquidator (2 pages) |
16 April 2015 | Appointment of a provisional liquidator (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Registration of charge 4268180002 (16 pages) |
1 May 2014 | Registration of charge 4268180002 (16 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2012 | Termination of appointment of Annabel Allam as a director (1 page) |
30 July 2012 | Termination of appointment of Annabel Allam as a director (1 page) |
22 June 2012 | Incorporation (22 pages) |
22 June 2012 | Incorporation (22 pages) |