18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director Name | Mr George McNamee |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Lockhart Uddingston Glasgow G71 7TQ Scotland |
Director Name | Frank James John Quinn |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/2 60 Culrain Street Shettleston Glasgow G32 7AB Scotland |
Website | www.ncsscotland.net |
---|---|
Email address | [email protected] |
Telephone | 0800 7723889 |
Telephone region | Freephone |
Registered Address | C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Garry Mcnamee 50.00% Ordinary |
---|---|
50 at £1 | George Mcnamee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £345 |
Current Liabilities | £1,376 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
31 March 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
31 March 2020 | Registered office address changed from C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 68 Whirlow Road Baillieston Glasgow G69 6QE to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 10 March 2020 (2 pages) |
9 March 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (13 pages) |
10 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 4 Mount Lockhart Uddingston Glasgow G71 7TQ to 68 Whirlow Road Baillieston Glasgow G69 6QE on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 4 Mount Lockhart Uddingston Glasgow G71 7TQ to 68 Whirlow Road Baillieston Glasgow G69 6QE on 28 April 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 July 2014 | Director's details changed for Garry Mcnamee on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Garry Mcnamee on 24 July 2014 (2 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Garry Mcnamee on 15 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Garry Mcnamee on 15 March 2014 (2 pages) |
15 March 2014 | Appointment of Mr George Mcnamee as a director (2 pages) |
15 March 2014 | Appointment of Mr George Mcnamee as a director (2 pages) |
15 March 2014 | Registered office address changed from Flat 1/2 60 Culrain Street Shettleston Glasgow G32 7AB United Kingdom on 15 March 2014 (1 page) |
15 March 2014 | Registered office address changed from Flat 1/2 60 Culrain Street Shettleston Glasgow G32 7AB United Kingdom on 15 March 2014 (1 page) |
20 February 2014 | Termination of appointment of Frank Quinn as a director (1 page) |
20 February 2014 | Termination of appointment of Frank Quinn as a director (1 page) |
22 April 2013 | Incorporation (22 pages) |
22 April 2013 | Incorporation (22 pages) |