Glasgow
G1 1DA
Scotland
Director Name | Mrs Lisa Marie Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Website | hdoptics.co.uk |
---|
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew Jon Harris 50.00% Ordinary |
---|---|
1 at £1 | Lisa Marie Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,481 |
Cash | £564 |
Current Liabilities | £61,506 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved following liquidation (1 page) |
20 June 2016 | Order of court for early dissolution (1 page) |
20 June 2016 | Order of court for early dissolution (1 page) |
2 March 2016 | Notice of winding up order (1 page) |
2 March 2016 | Notice of winding up order (1 page) |
2 March 2016 | Court order notice of winding up (1 page) |
2 March 2016 | Registered office address changed from 126 Royston Road Glasgow G21 2PA to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 126 Royston Road Glasgow G21 2PA to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 2 March 2016 (2 pages) |
2 March 2016 | Court order notice of winding up (1 page) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Registered office address changed from 1 Warren Walk Lennoxtown Glasgow G66 7EU Scotland to 126 Royston Road Glasgow G21 2PA on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 1 Warren Walk Lennoxtown Glasgow G66 7EU Scotland to 126 Royston Road Glasgow G21 2PA on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 September 2013 | Register inspection address has been changed (1 page) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Register inspection address has been changed (1 page) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|