Glasgow
G2 2QD
Scotland
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Albasas The Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Registered Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | William Mcmillan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
28 January 2020 | Registered office address changed from 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 28 January 2020 (2 pages) |
28 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2019 | Application to strike the company off the register (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL Scotland to 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Mr William Mcmillan as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL Scotland to 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Mr William Mcmillan as a person with significant control on 2 October 2017 (2 pages) |
28 September 2017 | Registered office address changed from 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD Scotland to 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL on 28 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
28 September 2017 | Registered office address changed from 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD Scotland to 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL on 28 September 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 June 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 June 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 May 2016 | Current accounting period shortened from 30 September 2015 to 31 October 2014 (1 page) |
30 May 2016 | Current accounting period shortened from 30 September 2015 to 31 October 2014 (1 page) |
8 October 2015 | Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD to 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 8 October 2015 (1 page) |
7 October 2015 | Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages) |
7 October 2015 | Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages) |
7 October 2015 | Director's details changed for Mr William Mcmillan on 5 September 2014 (2 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD on 5 October 2015 (1 page) |
22 September 2015 | Company name changed high end flooring (sco) LTD\certificate issued on 22/09/15
|
22 September 2015 | Company name changed high end flooring (sco) LTD\certificate issued on 22/09/15
|
21 September 2015 | Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page) |
21 September 2015 | Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages) |
21 September 2015 | Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages) |
21 September 2015 | Appointment of Mr William Mcmillan as a director on 5 September 2014 (2 pages) |
21 September 2015 | Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page) |
21 September 2015 | Termination of appointment of Robert Mitchell as a director on 5 September 2014 (1 page) |
3 August 2015 | Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|