Sandyford Place
Glasgow
G3 7NG
Scotland
Director Name | Mr James Robertson Stevenson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(same day as company formation) |
Role | Tree Surgeon/ Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 24 C/O Griffiths Wilcock & Co. Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Gavin Iain Gall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Horticulturist/Landscaper |
Country of Residence | Scotland |
Correspondence Address | Suite 3 West Philipstoun Steading Old Philipstoun Linlithgow West Lothian EH49 7RY Scotland |
Website | t4slandservices.co.uk |
---|---|
Telephone | 07 762716000 |
Telephone region | Mobile |
Registered Address | 24 C/O Griffiths Wilcock & Co. Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Angus Colin Crabbie 50.00% Ordinary |
---|---|
50 at £1 | James Robertson Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,831 |
Cash | £19,448 |
Current Liabilities | £57,836 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2015 | Delivered on: 26 February 2015 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Bond & floating charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery see the bond and floating charge for full details. Outstanding |
---|
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2018 | Application to strike the company off the register (3 pages) |
1 June 2018 | Registered office address changed from Suite 3 West Philipstoun Steading Old Philipstoun Linlithgow West Lothian EH49 7RY to 24 C/O Griffiths Wilcock & Co. Sandyford Place Glasgow G3 7NG on 1 June 2018 (1 page) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
9 October 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
9 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
26 February 2015 | Registration of charge SC4673720001, created on 26 February 2015 (17 pages) |
26 February 2015 | Registration of charge SC4673720001, created on 26 February 2015 (17 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 October 2014 | Termination of appointment of Gavin Iain Gall as a director on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Gavin Iain Gall as a director on 30 September 2014 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|