Glasgow
Lanarkshire
G41 1RR
Scotland
Registered Address | 217 Maclellan Street Glasgow Lanarkshire G41 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Peter Heneaghan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (1 page) |
11 March 2021 | Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2017-06-07
|
7 June 2017 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2017-06-07
|
10 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 March 2017 | Registered office address changed from Suite 434, 98 Woodlands Road Glasgow G3 6HB Scotland to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 434, 98 Woodlands Road Glasgow G3 6HB Scotland to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 8 March 2017 (2 pages) |
20 January 2017 | Administrative restoration application (3 pages) |
20 January 2017 | Administrative restoration application (3 pages) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 December 2015 | Registered office address changed from Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF to Suite 434, 98 Woodlands Road Glasgow G3 6HB on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF to Suite 434, 98 Woodlands Road Glasgow G3 6HB on 2 December 2015 (1 page) |
7 November 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Registered office address changed from 98 Woodlands Road Glasgow G3 6HB United Kingdom to Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 98 Woodlands Road Glasgow G3 6HB United Kingdom to Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF on 18 August 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Peter Heneaghan on 16 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Peter Heneaghan on 16 June 2014 (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|