Glasgow
G2 5UB
Scotland
Director Name | Dr Michael Craig Giffen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland |
Director Name | Mrs Sally Elizabeth Margaret Giffen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
Website | xlaccountants.co.uk/ |
---|---|
Telephone | 01698 207200 |
Telephone region | Motherwell |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Mary Giffen 50.00% Ordinary |
---|---|
50 at £1 | Sally Giffen 25.00% Ordinary A |
50 at £1 | William Craig Giffen 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£70 |
Cash | £106,871 |
Current Liabilities | £122,022 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Order of court for early dissolution (1 page) |
21 November 2016 | Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS Scotland to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 21 November 2016 (2 pages) |
15 November 2016 | Court order notice of winding up (1 page) |
15 November 2016 | Notice of winding up order (1 page) |
26 October 2016 | Registered office address changed from 76 Hamilton Road Motherwell Lanarkshire ML1 3BY to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 26 October 2016 (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Appointment of Mr William Craig Giffen as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr William Craig Giffen as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 6 November 2015 (1 page) |
7 September 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (4 pages) |
27 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (4 pages) |
23 April 2013 | Termination of appointment of Michael Giffen as a director (1 page) |
23 April 2013 | Appointment of Mrs Sally Elizabeth Margaret Giffen as a director (2 pages) |
8 April 2013 | Incorporation
|