Glasgow
Lanarkshire
G2 5QY
Scotland
Director Name | Mr Cyril Macphee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Registered Address | Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
50 at £1 | Cyril Macphee 50.00% Ordinary |
---|---|
50 at £1 | Donald Macphee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,434 |
Cash | £16,614 |
Current Liabilities | £11,180 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016 (1 page) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 November 2014 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 April 2014 | Appointment of Mr Cyril Macphee as a director (2 pages) |
3 April 2014 | Appointment of Mr Cyril Macphee as a director (2 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 January 2013 | Current accounting period shortened from 30 November 2013 to 28 February 2013 (1 page) |
30 January 2013 | Current accounting period shortened from 30 November 2013 to 28 February 2013 (1 page) |
7 November 2012 | Incorporation (21 pages) |
7 November 2012 | Incorporation (21 pages) |