Cavalry Park
Peebles
EH45 9BU
Scotland
Registered Address | 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Gavin Charles Mathison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,420 |
Cash | £1,563 |
Current Liabilities | £144,178 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 December 2013 | Delivered on: 17 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
31 July 2017 | Notice of final meeting of creditors (6 pages) |
31 July 2017 | Notice of final meeting of creditors (6 pages) |
13 July 2016 | Registered office address changed from 1 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 1 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 13 July 2016 (2 pages) |
8 July 2016 | Notice of winding up order (1 page) |
8 July 2016 | Court order notice of winding up (1 page) |
8 July 2016 | Notice of winding up order (1 page) |
8 July 2016 | Court order notice of winding up (1 page) |
13 June 2016 | Appointment of a provisional liquidator (2 pages) |
13 June 2016 | Appointment of a provisional liquidator (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 September 2014 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
17 September 2014 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
10 February 2014 | Company name changed j wilson tool hire LTD.\certificate issued on 10/02/14
|
10 February 2014 | Company name changed j wilson tool hire LTD.\certificate issued on 10/02/14
|
17 December 2013 | Registration of charge 4606690001 (8 pages) |
17 December 2013 | Registration of charge 4606690001 (8 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|