Glasgow
G2 2BA
Scotland
Registered Address | 89 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Christopher Dean 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (1 page) |
30 November 2017 | Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 January 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page) |
12 October 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 October 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|