Inverurie
AB51 0YE
Scotland
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Steven Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £737 |
Current Liabilities | £11,263 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2022 | Final account prior to dissolution in a winding-up by the court (19 pages) |
2 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022 (2 pages) |
17 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
6 July 2020 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
10 May 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
23 April 2019 | Registered office address changed from Whinndale Drumnaheath Inverurie AB51 0YE Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 23 April 2019 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Whinndale Drumnaheath Inverurie AB51 0YE on 13 April 2018 (1 page) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 December 2016 | Director's details changed for Steven Thomson on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Steven Thomson on 22 December 2016 (2 pages) |
4 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 May 2016 | Director's details changed for Steven Thomson on 7 November 2014 (2 pages) |
23 May 2016 | Director's details changed for Steven Thomson on 7 November 2014 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|