Glasgow
G1 3PF
Scotland
Secretary Name | John Walters Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Gordon Street Glasgow G1 3PF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.internetanywhere.eu |
---|---|
Telephone | 0800 6681288 |
Telephone region | Freephone |
Registered Address | Units 1 & 2 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
1 at £1 | John Walters Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,411 |
Cash | £750 |
Current Liabilities | £65,991 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2015 | Delivered on: 9 December 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Registered office address changed from Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE Scotland to Units 1 & 2 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE Scotland to Units 1 & 2 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 1 July 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit 2D Olympic Business Park Drybridge Road Dundonald, Kilmarnock East Ayrshire KA2 9BE to Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit 2D Olympic Business Park Drybridge Road Dundonald, Kilmarnock East Ayrshire KA2 9BE to Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 2 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 December 2015 | Registration of charge SC4345820001, created on 30 November 2015 (18 pages) |
9 December 2015 | Registration of charge SC4345820001, created on 30 November 2015 (18 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF Scotland on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF Scotland on 18 March 2014 (2 pages) |
7 May 2013 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2013-05-07
|
4 May 2013 | Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page) |
4 May 2013 | Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page) |
4 May 2013 | Secretary's details changed for John Waters Fitzgerald on 11 October 2012 (1 page) |
4 May 2013 | Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page) |
4 May 2013 | Secretary's details changed for John Waters Fitzgerald on 11 October 2012 (1 page) |
3 January 2013 | Director's details changed for Walters John Fitzgerald on 11 October 2012 (2 pages) |
3 January 2013 | Director's details changed for Walters John Fitzgerald on 11 October 2012 (2 pages) |
9 November 2012 | Appointment of John Waters Fitzgerald as a secretary (3 pages) |
9 November 2012 | Appointment of Walters John Fitzgerald as a director (3 pages) |
9 November 2012 | Appointment of Walters John Fitzgerald as a director (3 pages) |
9 November 2012 | Appointment of John Waters Fitzgerald as a secretary (3 pages) |
15 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 October 2012 | Incorporation (22 pages) |
11 October 2012 | Incorporation (22 pages) |