130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director Name | Mr Ralph Pearson Halley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.01 | Jacqueline Cope 5.99% Ordinary |
---|---|
900 at £0.01 | David John Halley 5.39% Ordinary |
900 at £0.01 | Kenneth Ross Halley 5.39% Ordinary |
900 at £0.01 | Richard Graham Halley 5.39% Ordinary |
6.5k at £0.01 | John Bennet Halley 38.92% Ordinary |
6.5k at £0.01 | Ralph Pearson Halley 38.92% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
3 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages) |
16 March 2021 | Registered office address changed from 6 West Chapelton Crescent Bearsden Glasgow G61 2DE to 319 st Vincent Street Glasgow G2 5AS on 16 March 2021 (2 pages) |
11 March 2021 | Resolutions
|
16 February 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
10 February 2021 | Previous accounting period shortened from 30 September 2021 to 31 January 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
12 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 February 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
12 March 2014 | Register inspection address has been changed (1 page) |
12 March 2014 | Register inspection address has been changed (1 page) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
12 April 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 12 April 2013 (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
12 April 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 12 April 2013 (2 pages) |
7 March 2013 | Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Halleys Burnhouse Caravans Burnhouse Beith Ayrshire KA15 1LF Scotland on 7 March 2013 (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|