Glasgow
G3 7NG
Scotland
Director Name | Mr Neil Halls |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Raymond Szuster 9.09% Ordinary |
---|---|
5 at £1 | Catrine Halls 45.45% Ordinary |
5 at £1 | Neil Halls 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £11 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 January 2014 | Director's details changed for Mr Neil Halls on 7 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Catrine Lucy Halls on 7 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Neil Halls on 7 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Catrine Lucy Halls on 7 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
13 November 2013 | Appointment of Mr Neil Halls as a director (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (3 pages) |
13 November 2013 | Appointment of Mrs Catrine Lucy Halls as a director (2 pages) |
5 November 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 October 2013 | Incorporation (22 pages) |