Glasgow
G12 9AY
Scotland
Director Name | Armstrong & Armstrong Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2013(same day as company formation) |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Jason Harvie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1377 Argyle Street Glasgow G3 8AF Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Jason Harvie 70.00% Ordinary |
---|---|
30 at £1 | Armstrong & Armstrong LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,511 |
Cash | £6,821 |
Current Liabilities | £106,037 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Termination of appointment of Jason Harvie as a director on 10 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Jason Harvie as a director on 10 February 2015 (1 page) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 September 2014 | Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 23 September 2014 (2 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|