Glasgow
G44 3TA
Scotland
LLP Designated Member Name | Mr Aristide Moccia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Rouken Glen Road Thornliebank Glasgow G46 7EL Scotland |
LLP Designated Member Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow G62 8DG Scotland |
LLP Designated Member Name | Kersco (4) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | 15 Williamwood Drive Glasgow G44 3TA Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £14,248 |
Cash | £7,163 |
Current Liabilities | £29,609 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 16 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2017 (overdue) |
11 October 2017 | Court order notice of winding up (1 page) |
---|---|
11 October 2017 | Notice of winding up order (1 page) |
6 September 2017 | Registered office address changed from 679a Clarkston Road Glasgow G44 3SE to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages) |
1 September 2017 | Appointment of a provisional liquidator (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2017 | Confirmation statement made on 16 July 2016 with updates (26 pages) |
17 March 2017 | Administrative restoration application (4 pages) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 16 July 2015 (3 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 July 2014 | Annual return made up to 16 July 2014 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 16 July 2013 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 (3 pages) |
10 October 2011 | Annual return made up to 16 July 2011 (3 pages) |
7 October 2011 | Registered office address changed from 15 Williamwood Drive Glasgow G44 3TA on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 15 Williamwood Drive Glasgow G44 3TA on 7 October 2011 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Annual return made up to 16 July 2010 (3 pages) |
1 February 2011 | Member's details changed for Americo Angelo Marinelli on 16 July 2010 (2 pages) |
1 February 2011 | Appointment of Mr Aristide Moccia as a member (2 pages) |
1 February 2011 | Termination of appointment of Kersco (4) Limited as a member (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Member resigned stuart devine (1 page) |
10 August 2009 | LLP member appointed americo angelo marinelli (1 page) |
16 July 2009 | Incorporation document\certificate of incorporation (3 pages) |