Glasgow
G13 2XJ
Scotland
Secretary Name | Kelly Anne McGinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Knightswood Road Glasgow G13 2XJ Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Website | www.scottvconnelly.com |
---|
Registered Address | Unit 1 58 Low Friar Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Scott Connelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £105 |
Current Liabilities | £15,240 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 September 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Scott James Connelly on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Kelly Anne Mcginley on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Kelly Anne Mcginley on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Scott James Connelly on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 April 2010 | Director's details changed for Scott James Connelly on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Scott James Connelly on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Scott James Connelly on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / scott connelly / 03/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / kelly mcginley / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / scott connelly / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / scott connelly / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / scott connelly / 03/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / kelly mcginley / 03/04/2008 (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) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
12 March 2007 | Incorporation (12 pages) |
12 March 2007 | Incorporation (12 pages) |