50 Wellington Street
Glasgow
G2 6HJ
Scotland
Registered Address | Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Wendy Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,884 |
Cash | £9,500 |
Current Liabilities | £12,089 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 May 2016 | Current accounting period shortened from 30 November 2016 to 31 May 2016 (3 pages) |
9 May 2016 | Current accounting period shortened from 30 November 2016 to 31 May 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 September 2015 | Registered office address changed from 62 Fergus Drive Flat 1/1 Glasgow G20 6AW Scotland to Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 62 Fergus Drive Flat 1/1 Glasgow G20 6AW Scotland to Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 September 2015 (1 page) |
28 April 2015 | Registered office address changed from 3 St. Andrews Close Flat 2/2 Glasgow G41 1QG to 62 Fergus Drive Flat 1/1 Glasgow G20 6AW on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 3 St. Andrews Close Flat 2/2 Glasgow G41 1QG to 62 Fergus Drive Flat 1/1 Glasgow G20 6AW on 28 April 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 November 2013 | Director's details changed for Miss Wendy Elliott on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Miss Wendy Elliott on 26 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 3 3 St Andrews Close Flat 2/2 Glasgow Renfrewshire G41 1QG United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 3 3 St Andrews Close Flat 2/2 Glasgow Renfrewshire G41 1QG United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 3 3 St Andrews Close Flat 2/2 Glasgow Renfrewshire G41 1QG United Kingdom on 8 November 2013 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|