Glasgow
G2 2QZ
Scotland
Director Name | William Stephen Donnelly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 May 2017) |
Role | Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Lynne Christine Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Lynne Christine Donelly 50.00% Ordinary |
---|---|
25 at £1 | William Stephen Donnelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£722 |
Cash | £635 |
Current Liabilities | £1,507 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow Strahclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
15 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
12 December 2012 | Appointment of William Stephen Donnelly as a director (3 pages) |
12 December 2012 | Appointment of Lynne Christine Donnelly as a secretary (3 pages) |
12 December 2012 | Appointment of Lynne Christine Donnelly as a director (3 pages) |
12 December 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 December 2012 (2 pages) |
23 November 2012 | Incorporation (22 pages) |