Glasgow
G31 3LJ
Scotland
Secretary Name | John Macleod |
---|---|
Status | Closed |
Appointed | 27 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/1 20 Eastercraigs Glasgow G31 3LJ Scotland |
Registered Address | 1/1 20 Eastercraigs Glasgow G31 3LJ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | East Centre |
100 at £1 | John Macleod 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
9 October 2015 | Company name changed digital sheep & company LTD\certificate issued on 09/10/15
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Secretary's details changed for John Macleod on 10 March 2015 (1 page) |
22 April 2015 | Registered office address changed from 129 Stirling Street Alva FK12 5EF to C/O John Macleod 1/1 20 Eastercraigs Glasgow G31 3LJ on 22 April 2015 (1 page) |
22 April 2015 | Director's details changed for Mr John Macleod on 10 May 2014 (2 pages) |
22 April 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
23 May 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 August 2013 | Company name changed sheep & co LTD\certificate issued on 14/08/13
|
27 December 2012 | Incorporation (21 pages) |