Sandymount
Dublin
Dublin 4
Ireland
Director Name | Mr Keith Donald Poole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 May 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Closed |
Appointed | 24 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 May 2015) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Director Name | Mr John McWilliam Welsh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(12 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Momentum Scotland (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2008) |
Correspondence Address | The Stables Carlton Court Glasgow G5 9JP Scotland |
Website | www.momentumscotland.org |
---|---|
Telephone | 01543 404707 |
Telephone region | Cannock |
Registered Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Momentum Scotland 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 June 2014 | Accounts made up to 31 December 2013 (2 pages) |
20 June 2014 | Accounts made up to 31 December 2013 (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary on 24 April 2014 (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary on 24 April 2014 (2 pages) |
28 April 2014 | Appointment of Mr Keith Poole as a secretary on 27 March 2014 (2 pages) |
28 April 2014 | Appointment of Mr Keith Poole as a secretary on 27 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary on 24 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary on 24 April 2014 (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts made up to 31 December 2012 (2 pages) |
16 April 2013 | Accounts made up to 31 December 2012 (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts made up to 31 December 2011 (2 pages) |
21 June 2012 | Accounts made up to 31 December 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (2 pages) |
16 July 2010 | Accounts made up to 31 December 2009 (2 pages) |
16 July 2010 | Accounts made up to 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Keith Poole on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Keith Poole on 31 March 2010 (2 pages) |
26 November 2009 | Appointment of Keith Poole as a director (3 pages) |
26 November 2009 | Appointment of Keith Poole as a director (3 pages) |
26 November 2009 | Termination of appointment of John Welsh as a director (2 pages) |
26 November 2009 | Termination of appointment of John Welsh as a director (2 pages) |
28 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
31 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
16 October 2008 | Appointment terminated director momentum scotland (1 page) |
16 October 2008 | Director appointed john mcwilliam welsh (1 page) |
16 October 2008 | Appointment terminated director momentum scotland (1 page) |
16 October 2008 | Director appointed john mcwilliam welsh (1 page) |
1 July 2008 | Director's change of particulars / momentum scotland / 30/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / momentum scotland / 30/06/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
25 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
15 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (1 page) |
10 October 2005 | Accounts made up to 31 December 2004 (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (2 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (2 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | Director resigned (1 page) |
26 March 2003 | Company name changed momentum (scotland) LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed momentum (scotland) LIMITED\certificate issued on 26/03/03 (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
24 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 February 2003 | Accounts made up to 31 December 2002 (1 page) |
18 February 2003 | Accounts made up to 31 December 2002 (1 page) |
18 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 March 2002 | Incorporation (19 pages) |
22 March 2002 | Incorporation (19 pages) |