DUMBARTON ROAD 143 LIMITED
Overview
| Company Name | DUMBARTON ROAD 143 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC353789 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUMBARTON ROAD 143 LIMITED?
- (5530) /
Where is DUMBARTON ROAD 143 LIMITED located?
| Registered Office Address | 40b High Street G1 1NL Glasgow Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUMBARTON ROAD 143 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AD LIB WEST LIMITED | Jun 22, 2009 | Jun 22, 2009 |
| GLASGOW GRAMAPHONE LIMITED | Jan 21, 2009 | Jan 21, 2009 |
What are the latest accounts for DUMBARTON ROAD 143 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for DUMBARTON ROAD 143 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 3 Robert Drive Glasgow Strathclyde G51 3HE on Aug 18, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tpl Admin Limited as a secretary | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 2 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jan 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Turner Mcaneney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus John Alexander Stewart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Mcaneney as a director | 1 pages | TM01 | ||||||||||
Appointment of Tpl Admin Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Julia Mullen as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed ad lib west LIMITED\certificate issued on 06/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr William Turner Mcaneney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Church as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed glasgow gramaphone LIMITED\certificate issued on 22/06/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Who are the officers of DUMBARTON ROAD 143 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCANENEY, William Turner | Director | Octavia Terrace PA16 7SR Greenock 49 Renfrewshire United Kingdom | Scotland | British | 37804960014 | |||||||||
| MULLEN, Julia | Secretary | 108 Castle Gait PA1 2BW Paisley Renfrewshire | British | 41896920002 | ||||||||||
| TPL ADMIN LIMITED | Secretary | Robert Drive G51 3HE Glasgow 3 Scotland |
| 150879390001 | ||||||||||
| CHURCH, Michael Andrew | Director | 121 Muirend Road Muirend G44 3EX Glasgow Strathclyde | Scotland | Scottish | 59242340001 | |||||||||
| MCANENEY, William Turner | Director | Robert Drive G51 3HE Glasgow 3 Strathclyde | Scotland | British | 37804960014 | |||||||||
| STEWART, Angus John Alexander | Director | Robert Drive G51 3HE Glasgow 3 Strathclyde | Scotland | British | 113681660001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0