Glasgow
Strathclyde
G1 4DF
Scotland
Secretary Name | Mr Neil Lawson |
---|---|
Status | Closed |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1/1 34 St Enoch Square Glasgow Strathclyde G1 4DF Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Neil Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,914 |
Cash | £7,552 |
Current Liabilities | £26,701 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2018 | Registered office address changed from Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Registered office address changed from 4 Carrick Crescent Giffnock Glasgow G46 6PP Scotland to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Registered office address changed from 4 Carrick Crescent Giffnock Glasgow G46 6PP Scotland to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
5 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Strathclyde G1 4DF to 4 Carrick Crescent Giffnock Glasgow G46 6PP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Strathclyde G1 4DF to 4 Carrick Crescent Giffnock Glasgow G46 6PP on 13 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 April 2013 | Director's details changed for Mr Neil Lawson on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 23 Evan Drive Giffnock Glasgow G46 6NL Scotland on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 23 Evan Drive Giffnock Glasgow G46 6NL Scotland on 18 April 2013 (1 page) |
18 April 2013 | Secretary's details changed for Mr Neil Lawson on 18 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Mr Neil Lawson on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Neil Lawson on 18 April 2013 (2 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|