Glasgow
G2 2QZ
Scotland
Secretary Name | Elaine Michelle Hamilton |
---|---|
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Elaine Michelle Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,014 |
Cash | £23,371 |
Current Liabilities | £23,146 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Director's details changed for Mrs Elaine Michelle Hamilton on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Elaine Michelle Hamilton on 19 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Dunerica Little Duncryne Gartocharn West Dunbartonshire G83 8NG to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Dunerica Little Duncryne Gartocharn West Dunbartonshire G83 8NG to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|