Glasgow
G42 9PU
Scotland
Director Name | Ms Shirley Anne Plant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 May 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 9 1f1 Victor Park Terrace Edinburgh EH12 8BA Scotland |
Website | www.diynails.co.uk/ |
---|---|
Telephone | 0141 2276781 |
Telephone region | Glasgow |
Registered Address | Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
65 at £1 | Tamsin Koslowski 65.00% Ordinary |
---|---|
35 at £1 | Shirley Plant 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £507 |
Current Liabilities | £18,907 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 June 2015 | Registered office address changed from Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Suite 364 Central Chambers 93 Hope Street Glasgow G2 6LD to Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Suite 364 Central Chambers 93 Hope Street Glasgow G2 6LD to Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD on 12 June 2015 (1 page) |
14 January 2015 | Director's details changed for Miss Tamsin Geraldine Koslowski on 12 September 2013 (2 pages) |
14 January 2015 | Director's details changed for Miss Tamsin Geraldine Koslowski on 12 September 2013 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 September 2013 | Director's details changed for Miss Tamsin Geraldine Koslowski on 23 August 2012 (2 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Miss Tamsin Geraldine Koslowski on 23 August 2012 (2 pages) |
16 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
10 July 2013 | Registered office address changed from 87D Port Street Stirling FK8 2ER United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 87D Port Street Stirling FK8 2ER United Kingdom on 10 July 2013 (1 page) |
2 June 2013 | Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages) |
2 June 2013 | Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages) |
2 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
2 June 2013 | Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages) |
2 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
31 May 2013 | Appointment of Ms Shirley Anne Plant as a director (2 pages) |
31 May 2013 | Appointment of Ms Shirley Anne Plant as a director (2 pages) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|