Glasgow
G2 2ND
Scotland
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Peter Naughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,368 |
Cash | £38,592 |
Current Liabilities | £21,630 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
20 November 2014 | Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Peter Naughton on 1 May 2014 (2 pages) |
20 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 August 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 29 August 2014 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|