Glasgow
G3 7JT
Scotland
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Gilmour Governance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Media House Dunswood Road South Wardpark Cumbernauld G67 3EN Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Andrew Watson 51.00% Ordinary |
---|---|
49 at £1 | Stephen Kerr 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,332 |
Cash | £78,512 |
Current Liabilities | £98,600 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (1 page) |
6 November 2020 | Change of details for Mr Andrew Watson as a person with significant control on 6 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
23 October 2020 | Change of details for Mr Andrew Watson as a person with significant control on 23 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 (1 page) |
25 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page) |
9 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|