Glasgow
G2 4JR
Scotland
Registered Address | 272 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Low 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Registered office address changed from Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN to 272 272 Bath Street Glasgow G2 4JR on 23 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
26 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
26 November 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2015 | Director's details changed for James Alan Low on 30 September 2014 (2 pages) |
2 March 2015 | Director's details changed for James Alan Low on 30 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 October 2014 | Registered office address changed from 72 Burns Road Aberdeenaberdeen to Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 72 Burns Road Aberdeenaberdeen to Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN on 14 October 2014 (2 pages) |
25 April 2014 | Registered office address changed from 10 Crollshillock Place Newtonhill Aberdeenshire AB39 3RF Scotland on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 10 Crollshillock Place Newtonhill Aberdeenshire AB39 3RF Scotland on 25 April 2014 (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|