Glasgow
G44 3YT
Scotland
Secretary Name | Ian Sprenger |
---|---|
Status | Closed |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4/4 36 Afton Street Glasgow G41 3BY Scotland |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
12 February 2018 | Registered office address changed from 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages) |
9 May 2014 | Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages) |
9 May 2014 | Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|