110 Queen Street
Glasgow
G1 3DX
Scotland
Secretary Name | Donald Macfarlane |
---|---|
Status | Closed |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Paul Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 September 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3DX Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Donald Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £690,919 |
Cash | £601,246 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
14 June 2017 | Notice of final meeting of creditors (6 pages) |
14 June 2017 | Notice of final meeting of creditors (6 pages) |
6 October 2016 | Registered office address changed from School Street Whifflet Coatbridge ML5 4DG Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3DX on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from School Street Whifflet Coatbridge ML5 4DG Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3DX on 6 October 2016 (2 pages) |
30 August 2016 | Notice of winding up order (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
30 August 2016 | Notice of winding up order (1 page) |
13 March 2016 | Appointment of Mr Paul Wright as a director on 13 March 2016 (2 pages) |
13 March 2016 | Secretary's details changed for Donald Macfarlane on 13 March 2016 (1 page) |
13 March 2016 | Appointment of Mr Paul Wright as a director on 13 March 2016 (2 pages) |
13 March 2016 | Secretary's details changed for Donald Macfarlane on 13 March 2016 (1 page) |
13 March 2016 | Director's details changed for Donald Macfarlane on 13 March 2016 (2 pages) |
13 March 2016 | Director's details changed for Donald Macfarlane on 13 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 January 2016 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to School Street Whifflet Coatbridge ML5 4DG on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to School Street Whifflet Coatbridge ML5 4DG on 21 January 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|