Company NameAnnice Callery Ltd.
Company StatusDissolved
Company NumberSC434952
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnnice Callery
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address0/2 137 Tantallon Road
Shawlands
Glasgow
Lanarkshire
G41 3LU
Scotland
Secretary NameDiane Stead
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Ledsham Close
Birchwood
Warrington
WA3 6LY

Location

Registered Address624 Pollokshaws Road
Flat 3/2
Glasgow
G41 2PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1000 at £10Annice Callery
100.00%
Ordinary

Financials

Year2014
Net Worth-£41
Cash£800
Current Liabilities£1,241

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2014Registered 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 2014Registered 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 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(4 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(4 pages)
19 June 2013Registered office address changed from C/O Annice Callery 2R 23 Bentinck Street Glasgow G3 7TS Scotland on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from C/O Annice Callery 2R 23 Bentinck Street Glasgow G3 7TS Scotland on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Miss Annice Callery on 31 May 2013 (4 pages)
19 June 2013Director's details changed for Miss Annice Callery on 31 May 2013 (4 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)