Glasgow
G2 2BX
Scotland
Director Name | Mrs Karen Ness |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Karen Ness 50.00% Preference |
---|---|
50 at £1 | Michael Ness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,678 |
Cash | £5,159 |
Current Liabilities | £13,928 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2019 | Final account prior to dissolution in CVL (4 pages) |
3 June 2019 | Resolutions
|
20 August 2018 | Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 August 2018 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Michael Ness on 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Michael Ness on 30 September 2015 (2 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
12 April 2013 | Appointment of Mrs Karen Ness as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
12 April 2013 | Appointment of Mrs Karen Ness as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
10 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
11 February 2013 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 11 February 2013 (1 page) |
22 October 2012 | Registered office address changed from 13-15 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 13-15 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Michael Mess on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Michael Mess on 25 September 2012 (2 pages) |
21 September 2012 | Incorporation (21 pages) |
21 September 2012 | Incorporation (21 pages) |