Barrhead
Glasgow
G78 1HD
Scotland
Director Name | Christine Deehan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Whitacres Road Glasgow G53 7NL Scotland |
Registered Address | 83 Maxton Grove Barrhead Glasgow G78 1HD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
1 at £1 | Christine Deehan 50.00% Ordinary |
---|---|
1 at £1 | Michael Cannon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,137 |
Cash | £7,440 |
Current Liabilities | £15,169 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
6 July 2017 | Bona Vacantia disclaimer (1 page) |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 83 Maxton Grove Barrhead Glasgow G78 1HD on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 83 Maxton Grove Barrhead Glasgow G78 1HD on 27 October 2016 (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page) |
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2013 | Incorporation (22 pages) |
29 April 2013 | Incorporation (22 pages) |