18 Cleveland Street
Glasgow
G3 7AE
Scotland
Secretary Name | Aneela Kayani |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Co Secretary |
Correspondence Address | Flat 20,18 Cleveland Street Glasgow G3 7AE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 24 October 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 7 January 2017 (overdue) |
---|
14 January 2003 | Registered office changed on 14/01/03 from: 4/6 holytown road mossend bellshill scotland ML4 1ED (1 page) |
---|---|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: 4/6 holytown road mossend bellshill scotland ML4 1ED (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
24 December 2001 | Incorporation (11 pages) |
24 December 2001 | Incorporation (11 pages) |