Glasgow
G72 8YN
Scotland
Director Name | Mr James Robertson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | Turnberry Kirkhill Greenlees Road Glasgor G72 8YN Scotland |
Registered Address | 1250 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Angela Robertson 50.00% Ordinary |
---|---|
50 at £1 | James Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,255 |
Cash | £10,745 |
Current Liabilities | £65,752 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Withdraw the company strike off application (1 page) |
29 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Withdraw the company strike off application (1 page) |
29 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
24 June 2014 | Termination of appointment of James Robertson as a director (2 pages) |
24 June 2014 | Termination of appointment of James Robertson as a director (2 pages) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|