Glasgow
G42 8PW
Scotland
Registered Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | George Bremner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £101 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
7 September 2017 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 7 September 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 May 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for George Bremner on 1 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for George Bremner on 1 April 2015 (2 pages) |
7 April 2015 | Director's details changed for George Bremner on 1 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 5 Barbreck Road Glasgow Lanarkshire G42 8PY to C/O Judge and Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 March 2013 | Incorporation (37 pages) |
15 March 2013 | Incorporation (37 pages) |