Glasgow
G40 1DA
Scotland
Director Name | Mrs Nataliia Hinde |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 March 2017(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 2017) |
Role | Business Development Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 306, White Studios 62 Templeton Street Glasgow G40 1DA Scotland |
Website | www.sotltd.com |
---|---|
Telephone | 0141 3281094 |
Telephone region | Glasgow |
Registered Address | Suite 306, White Studios 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Jamie Bruski Tetsill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147 |
Current Liabilities | £20,243 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 August 2017 | Termination of appointment of Nataliia Hinde as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Nataliia Hinde as a director on 21 August 2017 (1 page) |
7 March 2017 | Appointment of Mrs Nataliia Hinde as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Nataliia Hinde as a director on 1 March 2017 (2 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
4 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 August 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
27 August 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 October 2013 | Registered office address changed from Suite 1 1 34 St Enoch Square Glasgow Lanarkshire G1 4DF United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Suite 1 1 34 St Enoch Square Glasgow Lanarkshire G1 4DF United Kingdom on 22 October 2013 (1 page) |
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|