Glasgow
G3 6AA
Scotland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | John David Farrow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rydal Avenue Acklam Middlesbrough Cleveland TS5 7BG |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John David Farrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £1,222 |
Current Liabilities | £1,222 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Termination of appointment of John David Farrow as a director on 31 December 2013 (1 page) |
25 February 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 February 2014 | Previous accounting period shortened from 31 July 2014 to 31 October 2013 (1 page) |
22 July 2013 | Incorporation
|