Glasgow
G3 7SL
Scotland
Registered Address | Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | James Rusk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,276 |
Cash | £215,139 |
Current Liabilities | £259,217 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Court order for early dissolution in a winding-up by the court (4 pages) |
7 April 2021 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL Scotland to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 7 April 2021 (2 pages) |
30 March 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with updates (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Change of details for Mrs Louise Rusk as a person with significant control on 6 March 2017 (2 pages) |
6 December 2017 | Change of details for Mrs Louise Rusk as a person with significant control on 6 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
6 December 2017 | Change of details for Mr James Rusk as a person with significant control on 6 March 2017 (2 pages) |
6 December 2017 | Change of details for Mr James Rusk as a person with significant control on 6 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
6 December 2017 | Director's details changed for Mr James Rusk on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr James Rusk on 6 December 2017 (2 pages) |
8 June 2017 | Director's details changed for James Rusk on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for James Rusk on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for James Rusk on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for James Rusk on 8 June 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Resolutions
|
23 December 2016 | Register inspection address has been changed from 8 John Street Glasgow G1 1JQ Scotland to 4 Royal Crescent Glasgow G3 7SL (1 page) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 December 2016 | Register inspection address has been changed from 8 John Street Glasgow G1 1JQ Scotland to 4 Royal Crescent Glasgow G3 7SL (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 October 2016 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page) |
16 March 2016 | Register inspection address has been changed to 8 John Street Glasgow G1 1JQ (1 page) |
16 March 2016 | Register inspection address has been changed to 8 John Street Glasgow G1 1JQ (1 page) |
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
26 July 2013 | Registration of charge 4382810001 (22 pages) |
26 July 2013 | Registration of charge 4382810001 (22 pages) |
13 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |