Suite 2.5
Glasgow
G2 6PH
Scotland
Director Name | Mr Patrick Crocket |
---|---|
Date of Birth | March 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Director Name | Miss Lindsay Helen Crocket |
---|---|
Date of Birth | March 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Flat 1 Buccleuch Street Glasgow G3 6PL Scotland |
Director Name | Mrs Karen Norma Jean Crocket |
---|---|
Date of Birth | July 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Allan Road Killearn Glasgow G63 9QF Scotland |
Website | www.lhcrocket.com |
---|
Registered Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lindsay Helen Crocket 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754 |
Current Liabilities | £150 |
Latest Accounts | 30 April 2016 (6 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 March 2014 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page) |
9 September 2013 | Termination of appointment of Karen Crocket as a director (1 page) |
9 September 2013 | Termination of appointment of Karen Crocket as a director (1 page) |
5 July 2013 | Director's details changed for Mr Patrick Crocket on 5 July 2013 (2 pages) |
5 July 2013 | Appointment of Mr Patrick Crocket as a director (2 pages) |
5 July 2013 | Director's details changed for Mr Patrick Crocket on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Patrick Crocket on 5 July 2013 (2 pages) |
5 July 2013 | Appointment of Mr Patrick Crocket as a director (2 pages) |
9 May 2013 | Termination of appointment of Lindsay Crocket as a director (1 page) |
9 May 2013 | Appointment of Mrs Karen Crocket as a director (2 pages) |
9 May 2013 | Termination of appointment of Lindsay Crocket as a director (1 page) |
9 May 2013 | Appointment of Mrs Karen Crocket as a director (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|