Glasgow
G2 2LB
Scotland
Director Name | Mr Leon Milne |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 D Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Albert Milne 50.00% Ordinary |
---|---|
50 at £1 | Leon Milne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,990 |
Cash | £293 |
Current Liabilities | £150,166 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2019 | Director's details changed for Mr Albert Milne on 1 December 2019 (2 pages) |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (3 pages) |
26 July 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
23 September 2017 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages) |
23 September 2017 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 June 2015 | Annual return made up to 23 April 2015 Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 April 2015 Statement of capital on 2015-06-05
|
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
12 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 April 2014 | Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page) |
10 May 2013 | Termination of appointment of Leon Milne as a director (1 page) |
10 May 2013 | Termination of appointment of Leon Milne as a director (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|