Glasgow
G2 2ND
Scotland
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,821 |
Cash | £51,195 |
Current Liabilities | £15,546 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 April 2018 (2 pages) |
2 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Director's details changed for Mr James Parker on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr James Parker on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
19 November 2013 | Director's details changed for Mr James Parker on 15 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr James Parker on 15 November 2013 (2 pages) |
23 July 2013 | Registered office address changed from 131G Union Grove Aberdeen AB10 6SN Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 131G Union Grove Aberdeen AB10 6SN Scotland on 23 July 2013 (1 page) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|