8 Gordon Street
Glasgow
G1 3PL
Scotland
Director Name | Mrs Joyce Catherine Clark |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Gillian Florence Courtney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Registered Address | Suite 4/2 Merchants House West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gillian Florence Courtney 33.33% Ordinary |
---|---|
1 at £1 | Joyce Catherine Clark 33.33% Ordinary |
1 at £1 | Thomas Joseph Paulo 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,519 |
Cash | £47 |
Current Liabilities | £182,174 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (3 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 February 2019 | Previous accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
28 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Director's details changed for Thomas Joseph Paulo on 17 June 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Director's details changed for Thomas Joseph Paulo on 17 June 2015 (2 pages) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 March 2013 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL United Kingdom on 4 March 2013 (1 page) |
5 November 2012 | Termination of appointment of Gillian Courtney as a director (1 page) |
5 November 2012 | Termination of appointment of Gillian Courtney as a director (1 page) |
5 November 2012 | Termination of appointment of Joyce Clark as a director (1 page) |
5 November 2012 | Termination of appointment of Joyce Clark as a director (1 page) |
28 September 2012 | Incorporation (23 pages) |
28 September 2012 | Incorporation (23 pages) |