Rutherglen
Glasgow
G73 1UZ
Scotland
Registered Address | 260 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
1 at £1 | Karen Pelosi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 May 2019 | Notification of Ian Green as a person with significant control on 1 March 2019 (2 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 March 2019 | Registered office address changed from Gowanlea Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DY to 260 Glasgow Road Rutherglen Glasgow G73 1UZ on 25 March 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2017-08-29
|
29 August 2017 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2017-08-29
|
29 August 2017 | Administrative restoration application (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
29 August 2017 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2017-08-29
|
29 August 2017 | Administrative restoration application (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 August 2017 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2017-08-29
|
29 August 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|