Glasgow
G3 7NG
Scotland
Director Name | Mr Stuart Lennox Craig |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 15 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE Scotland |
Director Name | Miss Gillian Anne Lee |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG Scotland |
Registered Address | C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Alasdair Thomas Reid 50.00% Ordinary |
---|---|
1 at £1 | Gillian Anne Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,638 |
Cash | £524 |
Current Liabilities | £149,623 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2021 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Registered office address changed from 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 17 December 2020 (2 pages) |
11 September 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2019 | Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 13 November 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
19 June 2017 | Director's details changed for Mr Stuart Lennox Craig on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Stuart Lennox Craig on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Gillian Anne Lee as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Stuart Lennox Craig as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Gillian Anne Lee as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Stuart Lennox Craig as a director on 28 February 2017 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Register inspection address has been changed to 24 Sandyford Place Glasgow G3 7NG (1 page) |
17 July 2014 | Register inspection address has been changed to 24 Sandyford Place Glasgow G3 7NG (1 page) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|