Solsgirth
Dollar
FK14 7NB
Scotland
Director Name | Mrs Claire Louise Ross Kinloch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Easter Solsgirth Vicars Bridge Road Solsgirth Dollar FK14 7NB Scotland |
Website | www.genoablack.com |
---|
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alan Kinloch 50.00% Preference |
---|---|
100 at £1 | Claire Kinloch 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £21,535 |
Cash | £10,431 |
Current Liabilities | £31,428 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2021 | Final account prior to dissolution in CVL (12 pages) |
25 September 2019 | Registered office address changed from Easter Solsgirth Vicars Bridge Road Solsgirth Dollar FK14 7NB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 September 2019 (2 pages) |
25 September 2019 | Resolutions
|
26 June 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2019 | Application to strike the company off the register (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Alan Wallace Kinloch on 27 August 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Alan Wallace Kinloch on 27 August 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|