Glasgow
G3 6AP
Scotland
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Martin Cluney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,645 |
Cash | £9,595 |
Current Liabilities | £23,138 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2019 | Compulsory strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Notification of Anne Cluney as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Anne Cluney as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 4D Auchingramont Road Hamilton ML3 6JT on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 4D Auchingramont Road Hamilton ML3 6JT on 3 July 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-03
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Registered office address changed from Suite 182 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Director's details changed for Mr Martin Cluney on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Martin Cluney on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Suite 182 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 11 February 2014 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|