Newton Mearns
Glasgow
G77 5BH
Scotland
Director Name | Ms Natalie Sykes |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB Scotland |
Registered Address | 98 Beech Avenue Newton Mearns Glasgow G77 5BH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
1 at £1 | Natalie Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647 |
Cash | £12,394 |
Current Liabilities | £21,927 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2021 | Application to strike the company off the register (1 page) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Natalie Sykes as a director on 1 January 2019 (1 page) |
22 February 2019 | Appointment of Mr Andrew Hay as a director on 1 January 2019 (2 pages) |
22 February 2019 | Cessation of Natalie Sykes as a person with significant control on 1 January 2019 (1 page) |
22 February 2019 | Notification of Andrew Hay as a person with significant control on 1 January 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Registered office address changed from 8 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB to 98 Beech Avenue Newton Mearns Glasgow G77 5BH on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from 8 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB to 98 Beech Avenue Newton Mearns Glasgow G77 5BH on 19 June 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 March 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|