65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Render |
Country of Residence | Scotland |
Correspondence Address | 16 James Street Righead Industrial Estate Bellshill ML4 3LU Scotland |
Registered Address | C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Kevin McDonald 50.00% Ordinary |
---|---|
50 at £1 | Stephen Cushley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,072 |
Cash | £5,209 |
Current Liabilities | £168,093 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 26 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 9 August 2017 (overdue) |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Outstanding |
---|---|
15 January 2015 | Delivered on: 23 January 2015 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Outstanding |
28 November 2023 | Administrator's progress report (15 pages) |
---|---|
2 October 2023 | Notice of extension of period of Administration (4 pages) |
30 May 2023 | Administrator's progress report (15 pages) |
6 December 2022 | Administrator's progress report (15 pages) |
17 October 2022 | Notice of extension of period of Administration (4 pages) |
1 June 2022 | Administrator's progress report (15 pages) |
22 November 2021 | Administrator's progress report (16 pages) |
15 June 2021 | Notice of extension of period of Administration (4 pages) |
26 May 2021 | Administrator's progress report (16 pages) |
26 October 2020 | Administrator's progress report (15 pages) |
30 July 2020 | Appointment of replacement or additional administrator (4 pages) |
20 July 2020 | Resignation of an administrator (4 pages) |
19 May 2020 | Administrator's progress report (14 pages) |
4 November 2019 | Administrator's progress report (15 pages) |
4 November 2019 | Notice of extension of period of Administration (4 pages) |
10 May 2019 | Administrator's progress report (13 pages) |
7 May 2019 | Notice of extension of period of Administration (3 pages) |
29 October 2018 | Notice of extension of period of Administration (1 page) |
29 October 2018 | Administrator's progress report (12 pages) |
25 September 2018 | Notice of extension of period of Administration (1 page) |
25 May 2018 | Administrator's progress report (13 pages) |
8 January 2018 | Statement of administrator's deemed proposal (1 page) |
19 December 2017 | Statement of administrator's proposal (16 pages) |
19 December 2017 | Statement of administrator's proposal (16 pages) |
31 October 2017 | Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 October 2017 (1 page) |
30 October 2017 | Appointment of an administrator (3 pages) |
30 October 2017 | Appointment of an administrator (3 pages) |
6 October 2017 | Termination of appointment of Kevin Mcdonald as a director on 25 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Kevin Mcdonald as a director on 25 September 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
7 August 2017 | Notification of Kevin Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Kevin Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 7 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 April 2016 | Registration of charge SC4554200002, created on 1 April 2016 (28 pages) |
4 April 2016 | Registration of charge SC4554200002, created on 1 April 2016 (28 pages) |
12 November 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 January 2015 | Registration of charge SC4554200001, created on 15 January 2015 (25 pages) |
23 January 2015 | Registration of charge SC4554200001, created on 15 January 2015 (25 pages) |
29 August 2014 | Consolidation of shares on 24 April 2014 (5 pages) |
29 August 2014 | Consolidation of shares on 24 April 2014 (5 pages) |
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 January 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
3 January 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
9 September 2013 | Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 48 Fir View Calderbank Airdrie Lanarkshire ML6 9SW United Kingdom on 9 September 2013 (1 page) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|