Glasgow
G2 2QD
Scotland
Secretary Name | Mr David Wilson Strachan |
---|---|
Status | Resigned |
Appointed | 12 February 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 14a Hodge Street Falkirk FK1 1BN Scotland |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Patrick Bergin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,109 |
Net Worth | £11,612 |
Cash | £7,485 |
Current Liabilities | £57,772 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2021 | Final account prior to dissolution in a winding-up by the court (9 pages) |
9 April 2019 | Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
6 June 2016 | Registered office address changed from 35 Hillside Place Greengairs Airdire ML6 7FH to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 35 Hillside Place Greengairs Airdire ML6 7FH to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 June 2016 (2 pages) |
31 May 2016 | Notice of winding up order (1 page) |
31 May 2016 | Court order notice of winding up (1 page) |
31 May 2016 | Notice of winding up order (1 page) |
31 May 2016 | Court order notice of winding up (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
11 January 2016 | Termination of appointment of David Wilson Strachan as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of David Wilson Strachan as a secretary on 31 December 2015 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
15 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 February 2013 | Appointment of Mr David Wilson Strachan as a secretary (2 pages) |
12 February 2013 | Appointment of Mr David Wilson Strachan as a secretary (2 pages) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|