58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director Name | Mrs Susan Machray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inch Cross House Standhill Bathgate EH48 2HT Scotland |
Registered Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Charles Duncan Machray 50.00% Ordinary |
---|---|
50 at £1 | Susan Machray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,101 |
Cash | £13,107 |
Current Liabilities | £205,191 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2014 | Delivered on: 23 July 2014 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
27 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 September 2014 | Termination of appointment of Susan Machray as a director on 21 September 2014 (1 page) |
23 July 2014 | Registration of charge SC4696550001, created on 22 July 2014 (17 pages) |
11 July 2014 | Company name changed descant installations LIMITED\certificate issued on 11/07/14
|
21 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from Inch Cross House Standhill Bathgate EH48 2HT United Kingdom on 11 February 2014 (1 page) |