Glasgow
Scotland
G2 5AS
Website | www.pendulum-apparel.com |
---|
Registered Address | C/O Kpmg Llp 319 St Vincent Street Glasgow Scotland G2 5AS |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
360 at £1 | Michael Mone 90.00% Ordinary |
---|---|
40 at £1 | Michael Shotton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,672 |
Cash | £28,610 |
Current Liabilities | £370,704 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 September 2015 | Delivered on: 25 September 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|---|
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
17 October 2013 | Delivered on: 23 October 2013 Satisfied on: 17 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2019 | Final account prior to dissolution in a winding-up by the court (19 pages) |
31 May 2017 | Registered office address changed from 9000 Academy Business Park Gower Street Glasgow G51 1PR to C/O Kpmg Llp 319 st Vincent Street Glasgow United Kingdom G2 5AS on 31 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from 9000 Academy Business Park Gower Street Glasgow G51 1PR to C/O Kpmg Llp 319 st Vincent Street Glasgow United Kingdom G2 5AS on 31 May 2017 (2 pages) |
24 May 2017 | Notice of winding up order (1 page) |
24 May 2017 | Court order notice of winding up (1 page) |
24 May 2017 | Court order notice of winding up (1 page) |
24 May 2017 | Notice of winding up order (1 page) |
4 May 2017 | Appointment of a provisional liquidator (1 page) |
4 May 2017 | Appointment of a provisional liquidator (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 September 2015 | Registration of charge SC4384230003, created on 14 September 2015 (10 pages) |
25 September 2015 | Registration of charge SC4384230003, created on 14 September 2015 (10 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
17 February 2015 | Satisfaction of charge SC4384230001 in full (1 page) |
17 February 2015 | Satisfaction of charge SC4384230001 in full (1 page) |
29 January 2015 | Registration of charge SC4384230002, created on 22 January 2015 (11 pages) |
29 January 2015 | Registration of charge SC4384230002, created on 22 January 2015 (11 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 September 2014 | Full accounts made up to 30 April 2014 (6 pages) |
8 September 2014 | Full accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
29 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 October 2013 | Registration of charge 4384230001 (21 pages) |
23 October 2013 | Registration of charge 4384230001 (21 pages) |
15 April 2013 | Registered office address changed from 6 Quadrant Road Newlands Glasgow G43 2QJ Scotland on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 6 Quadrant Road Newlands Glasgow G43 2QJ Scotland on 15 April 2013 (1 page) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|