Bishopbriggs
Lanarkshire
G64 1SH
Scotland
Secretary Name | Margaret Waddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fintry Crescent Bishopbriggs Lanarkshire G64 1SH Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Patrick Mcnaught 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,578 |
Cash | £11,009 |
Current Liabilities | £16,442 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
9 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 March 2007 | Incorporation (12 pages) |
8 March 2007 | Incorporation (12 pages) |