Glasgow
G3 7NG
Scotland
Telephone | 01290 421043 |
---|---|
Telephone region | Cumnock |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,623 |
Cash | £9,628 |
Current Liabilities | £15,060 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Return of final meeting of voluntary winding up (7 pages) |
15 December 2017 | Return of final meeting of voluntary winding up (7 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 50 Darnley Street Glasgow G41 2SE on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 50 Darnley Street Glasgow G41 2SE on 14 December 2016 (2 pages) |
14 December 2016 | Resolutions
|
4 April 2016 | Registered office address changed from 29 Sorn Road Auchinleck Ayrshire KA18 2HR to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Miss Gillian Anne Lee on 20 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Miss Gillian Anne Lee on 20 January 2016 (2 pages) |
4 April 2016 | Registered office address changed from 29 Sorn Road Auchinleck Ayrshire KA18 2HR to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 4 April 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Miss Gillian Anne Lee on 3 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Miss Gillian Anne Lee on 3 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Miss Gillian Anne Lee on 3 October 2013 (2 pages) |
10 January 2013 | Incorporation (21 pages) |
10 January 2013 | Incorporation (21 pages) |