Shawlands
Glasgow
Lanarkshire
G41 3LU
Scotland
Secretary Name | Diane Stead |
---|---|
Status | Closed |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ledsham Close Birchwood Warrington WA3 6LY |
Registered Address | 624 Pollokshaws Road Flat 3/2 Glasgow G41 2PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1000 at £10 | Annice Callery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41 |
Cash | £800 |
Current Liabilities | £1,241 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2014 | Registered office address changed from /2, 137 Tantallon Road Shawlands Glasgow Lanarkshire G41 3LU to 624 Pollokshaws Road Flat 3/2 Glasgow G41 2PJ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from /2, 137 Tantallon Road Shawlands Glasgow Lanarkshire G41 3LU to 624 Pollokshaws Road Flat 3/2 Glasgow G41 2PJ on 23 July 2014 (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 June 2013 | Registered office address changed from C/O Annice Callery 2R 23 Bentinck Street Glasgow G3 7TS Scotland on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from C/O Annice Callery 2R 23 Bentinck Street Glasgow G3 7TS Scotland on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Miss Annice Callery on 31 May 2013 (4 pages) |
19 June 2013 | Director's details changed for Miss Annice Callery on 31 May 2013 (4 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|