Kirkintilloch
Glasgow
G66 2SD
Scotland
Director Name | Mr John McClelland |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Retail Of Window Blinds |
Country of Residence | Scotland |
Correspondence Address | 5 Lowland Court Stepps Glasgow G33 6FF Scotland |
Website | www.topcatblinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7754283 |
Telephone region | Glasgow |
Registered Address | Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2017 | Compulsory strike-off action has been suspended (1 page) |
7 June 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Termination of appointment of John Mcclelland as a director on 31 January 2016 (1 page) |
6 February 2016 | Termination of appointment of John Mcclelland as a director on 31 January 2016 (1 page) |
6 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 January 2015 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 20 January 2015 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 January 2013 | Incorporation (21 pages) |
11 January 2013 | Incorporation (21 pages) |