Alloa Business Centre
Alloa
Clackmannanshire
FK10 3SA
Scotland
Secretary Name | Mr Ashfaq Rasul |
---|---|
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Millar Court Alloa Business Centre Alloa Clackmannanshire FK10 3SA Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Order of court for early dissolution (1 page) |
12 May 2017 | Order of court for early dissolution (1 page) |
1 February 2016 | Registered office address changed from 95 Whins Road Alloa Clackmannanshire FK10 3RF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 95 Whins Road Alloa Clackmannanshire FK10 3RF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 February 2016 (2 pages) |
27 January 2016 | Court order notice of winding up (1 page) |
27 January 2016 | Notice of winding up order (1 page) |
27 January 2016 | Notice of winding up order (1 page) |
27 January 2016 | Court order notice of winding up (1 page) |
7 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Ashfaq Rasul on 1 June 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ashfaq Rasul on 1 June 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mr Ashfaq Rasul on 1 June 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ashfaq Rasul on 1 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from Unit 17 Enet Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to 95 Whins Road Alloa Clackmannanshire FK10 3RF on 13 February 2015 (2 pages) |
13 February 2015 | Administrative restoration application (3 pages) |
13 February 2015 | Administrative restoration application (3 pages) |
13 February 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from Unit 17 Enet Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to 95 Whins Road Alloa Clackmannanshire FK10 3RF on 13 February 2015 (2 pages) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|