Glasgow
G2 1DG
Scotland
Registered Address | 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200 at £1 | Gerald Mcghee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,212 |
Cash | £9,269 |
Current Liabilities | £51,145 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Registered office address changed from 3 3 Robert Drive Glasgow Lanarkshire G51 3HE to C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 3 3 Robert Drive Glasgow Lanarkshire G51 3HE to C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|