Glasgow
G2 5JF
Scotland
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,181 |
Cash | £4,531 |
Current Liabilities | £25,487 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
15 November 2016 | Order of court recall of provisional liquidator (1 page) |
15 November 2016 | Order of court recall of provisional liquidator (1 page) |
21 October 2016 | Appointment of a provisional liquidator (2 pages) |
21 October 2016 | Appointment of a provisional liquidator (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
11 July 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 August 2014 | Registration of charge SC4355030001, created on 29 August 2014 (20 pages) |
30 August 2014 | Registration of charge SC4355030001, created on 29 August 2014 (20 pages) |
16 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 November 2012 | Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Adam Miller Mills on 5 November 2012 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|