Baillieston
Glasgow
Lanarkshire
G69 7LY
Scotland
Secretary Name | Janis Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sherburn Gardens Baillieston Glasgow Lanarkshire G69 7LY Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle Upon Tyne Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Donald Mackenzie Hay 50.00% Ordinary |
---|---|
1 at £1 | Janet Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268 |
Cash | £16,503 |
Current Liabilities | £23,441 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Donald Mackenzie Hay on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Donald Mackenzie Hay on 2 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/03/08; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (12 pages) |