227 West George Street
Glasgow
G2 2ND
Scotland
Director Name | Mrs Karen Elizabeth Adamson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
Website | www.funtastica.co.uk |
---|---|
Telephone | 01698 275055 |
Telephone region | Motherwell |
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mrs Emma Grace Mclaughlan 50.00% Ordinary |
---|---|
500 at £1 | Mrs Karen Elizabeth Adamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,530 |
Cash | £2,896 |
Current Liabilities | £48,432 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2019 | Change of details for Mrs Emma Grace Mclaughlan as a person with significant control on 6 November 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Termination of appointment of Karen Elizabeth Adamson as a director on 31 October 2015 (1 page) |
9 June 2016 | Termination of appointment of Karen Elizabeth Adamson as a director on 31 October 2015 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 April 2014 | Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 29 April 2014 (1 page) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|