Clydebank
Dunbartonshire
G81 2TL
Scotland
Secretary Name | Bridget McGuire |
---|---|
Status | Closed |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Sylvania Way Clydebank Dunbartonshire G81 2TL Scotland |
Registered Address | 50 Sylvania Way Clydebank Dunbartonshire G81 2TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
100 at £1 | Bridget Mcguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,192 |
Current Liabilities | £17,877 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
15 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
15 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
13 May 2014 | Registered office address changed from 49 Almond Street Glasgow G33 2AU on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Bridget Mcguire on 10 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Bridget Mcguire on 10 April 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Bridget Mcguire on 10 April 2014 (1 page) |
13 May 2014 | Registered office address changed from 49 Almond Street Glasgow G33 2AU on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Bridget Mcguire on 10 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Registered office address changed from Unit 29a the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Unit 29a the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland on 28 March 2014 (1 page) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|