Full Company Report |
Includes
|
Last balance sheet date | 2014-06-30 | |
---|---|---|
Cash in hand | £24,837 | 0% |
Net Worth | £31,332 | +99.92% |
Liabilities | £120,421 | 0% |
Fixed Assets | £30,255 | 0% |
Trade Debtors | £74,579 | +99.97% |
Total assets | £178,216 | +32.41% |
Shareholder's funds | £31,332 | +99.92% |
Total liabilities | £126,472 | 0% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | SC427152 |
Record last updated | Friday, May 6, 2016 12:21:36 PM UTC |
Official Address | 6 Floor 90 Gordon Chambers Mitchell Street Anderston/City There are 1,455 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13NQ |
Sector | specialised design activities |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | May 6, 2016 | Appointment of liquidators | |
Notices | Mar 29, 2016 | Meetings of creditors | |
Notices | Mar 4, 2016 | Petitions to wind up | |
Registry | Jun 27, 2013 | Annual return | |
Registry | May 3, 2013 | Return of allotment of shares | |
Registry | May 3, 2013 | Return of allotment of shares 14427... | |
Financials | May 3, 2013 | Annual accounts | |
Registry | May 3, 2013 | Change of accounting reference date | |
Registry | May 3, 2013 | Appointment of a man as Director | |
Registry | Apr 19, 2013 | First notification of strike-off action in london gazette | |
Registry | Jun 28, 2012 | Change of registered office address | |
Registry | Jun 27, 2012 | Three appointments: 2 men and a person | |
Registry | Jun 27, 2012 | Resignation of one Company Formation Agent and one Director (a man) | |
Registry | Jun 27, 2012 | Resignation of one Director | |
Registry | Jun 27, 2012 | Resignation of one Director 14427... | |
Registry | Jun 27, 2012 | Resignation of one Secretary |