110 Queen Street
Glasgow
G1 3BX
Scotland
Registered Address | C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2020 | Final account prior to dissolution in a winding-up by the court (14 pages) |
3 December 2018 | Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 December 2018 (2 pages) |
19 November 2018 | Court order notice of winding up (1 page) |
19 November 2018 | Notice of winding up order (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Director's details changed for Michael Quigley on 7 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Michael Quigley on 7 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Michael Quigley on 7 November 2014 (2 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|