Full Company Report |
Includes
|
Last balance sheet date | 2015-06-30 | |
---|---|---|
Liabilities | £89,129 | +39.53% |
Total assets | £470,450 | +22.98% |
Total liabilities | £89,331 | +39.44% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | SC290812 |
Record last updated | Friday, September 2, 2016 1:22:51 PM UTC |
Official Address | Care Of:Johnston Carmichael227 West George Street Glasgow Carmichael G22nd Anderston/City
There are 3,333 companies registered at this street
|
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G22ND |
Sector | Installation of industrial machinery and equipment |
Document TypeDoc. Type | Publication datePub. date | Download link | |
---|---|---|---|
Notices | Sep 2, 2016 | Resolutions for winding-up | |
Notices | Sep 2, 2016 | Appointment of liquidators | |
Registry | Aug 31, 2016 | Change of registered office address | |
Registry | Aug 31, 2016 | Resolution | |
Registry | Aug 29, 2016 | Confirmation statement made , with updates | |
Registry | Jul 31, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Financials | Jun 10, 2016 | Annual accounts | |
Registry | Jun 10, 2016 | Change of accounting reference date | |
Registry | Sep 28, 2015 | Annual return | |
Registry | Sep 21, 2015 | Annual return 2595714... | |
Financials | Jul 16, 2015 | Annual accounts | |
Financials | Oct 16, 2014 | Annual accounts 2593672... | |
Registry | Sep 29, 2014 | Annual return | |
Registry | Aug 14, 2014 | Annual return 2593410... | |
Registry | Sep 27, 2013 | Annual return | |
Registry | Sep 26, 2013 | Change of particulars for secretary | |
Financials | Jul 31, 2013 | Annual accounts | |
Registry | Nov 6, 2012 | Annual return | |
Financials | Aug 2, 2012 | Annual accounts | |
Registry | Sep 29, 2011 | Annual return | |
Registry | Aug 5, 2011 | Change of particulars for director | |
Financials | Jun 7, 2011 | Annual accounts | |
Registry | Oct 17, 2010 | Annual return | |
Registry | Oct 17, 2010 | Change of particulars for director | |
Registry | Oct 17, 2010 | Change of registered office address | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Sep 28, 2009 | Annual return | |
Registry | Sep 28, 2009 | Annual return 2619838... | |
Financials | Jun 2, 2009 | Annual accounts | |
Registry | Jan 8, 2009 | Annual return | |
Registry | Jan 8, 2009 | Annual return 2622932... | |
Financials | Nov 18, 2008 | Amended accounts | |
Financials | Apr 4, 2008 | Annual accounts | |
Registry | Nov 16, 2007 | Appointment of a person | |
Registry | Nov 16, 2007 | Annual return | |
Registry | Nov 16, 2007 | Resignation of a person | |
Registry | Nov 16, 2007 | Annual return | |
Registry | Oct 26, 2007 | Appointment of a woman | |
Financials | Jul 20, 2007 | Annual accounts | |
Registry | Jun 26, 2007 | Accounts | |
Registry | Oct 25, 2006 | Annual return | |
Registry | Oct 25, 2006 | Annual return 1752923... | |
Registry | Oct 24, 2005 | Appointment of a person | |
Registry | Oct 14, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 14, 2005 | Appointment of a person | |
Registry | Oct 6, 2005 | Resignation of one Nominee Secretary | |
Registry | Sep 26, 2005 | Four appointments: a man, a woman and 2 companies | |
Registry | Sep 26, 2005 | Resignation of a person |