9/2
Glasgow
G11 6BL
Scotland
Registered Address | Grant Thornton Uk Llp 110 Queen Street Edinbugh G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Notice of final meeting of creditors (7 pages) |
8 December 2017 | Notice of final meeting of creditors (7 pages) |
23 December 2015 | Registered office address changed from 321 Glasgow Harbour Terraces 9/2 Glasgow G11 6BL to Grant Thornton Uk Llp 110 Queen Street Edinbugh G1 3BX on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 321 Glasgow Harbour Terraces 9/2 Glasgow G11 6BL to Grant Thornton Uk Llp 110 Queen Street Edinbugh G1 3BX on 23 December 2015 (2 pages) |
30 November 2015 | Court order notice of winding up (1 page) |
30 November 2015 | Court order notice of winding up (1 page) |
30 November 2015 | Notice of winding up order (1 page) |
30 November 2015 | Notice of winding up order (1 page) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2014 | Director's details changed for Ross Simpson Newton on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 3 Netherton Place Westmuir Kirriemuir Angus DD8 5LD to 321 Glasgow Harbour Terraces 9/2 Glasgow G11 6BL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 3 Netherton Place Westmuir Kirriemuir Angus DD8 5LD to 321 Glasgow Harbour Terraces 9/2 Glasgow G11 6BL on 6 November 2014 (1 page) |
6 November 2014 | Director's details changed for Ross Simpson Newton on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Ross Simpson Newton on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 3 Netherton Place Westmuir Kirriemuir Angus DD8 5LD to 321 Glasgow Harbour Terraces 9/2 Glasgow G11 6BL on 6 November 2014 (1 page) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 3 Netherton Place Westmuir Kirriemuir Angus DD8 5LD Scotland on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Ross Simpson Newton on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from Flat 6 506 Perth Road Dundee DD2 1LS United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Ross Simpson Newton on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from Flat 6 506 Perth Road Dundee DD2 1LS United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 3 Netherton Place Westmuir Kirriemuir Angus DD8 5LD Scotland on 12 March 2014 (1 page) |
12 February 2013 | Incorporation (35 pages) |
12 February 2013 | Incorporation (35 pages) |