Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary Name | Derek Day |
---|---|
Status | Closed |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 19 And 20, Wilson Business Park 1 Queen Eliza Hillington Park Glasgow G52 4NQ Scotland |
Registered Address | William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Derek Day 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Final account prior to dissolution in a winding-up by the court (12 pages) |
25 July 2017 | Notice of winding up order (1 page) |
25 July 2017 | Registered office address changed from Unit 19 and 20, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 25 July 2017 (1 page) |
25 July 2017 | Court order notice of winding up (1 page) |
25 July 2017 | Court order notice of winding up (1 page) |
25 July 2017 | Notice of winding up order (1 page) |
25 July 2017 | Registered office address changed from Unit 19 and 20, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 25 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|