Glasgow
G41 5NE
Scotland
Director Name | Iain Campbell Somerside |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(same day as company formation) |
Role | Cd Rom Sales |
Correspondence Address | 5 Camstradden Drive West Glasgow G61 4AJ Scotland |
Secretary Name | Alastair John Macnaughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(same day as company formation) |
Role | Cd Rom Sales |
Correspondence Address | 3 Fourth Gardens Glasgow G41 5NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 | 28 January 2004 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 11 April 2017 (overdue) |
---|
28 August 2003 | Registered office changed on 28/08/03 from: alliance house 17 colquohoun avenue hillington industrial estate glasgow G52 4BN (1 page) |
---|---|
28 August 2003 | Registered office changed on 28/08/03 from: alliance house 17 colquohoun avenue hillington industrial estate glasgow G52 4BN (1 page) |
28 July 2003 | Notice of winding up order (1 page) |
28 July 2003 | Court order notice of winding up (1 page) |
28 July 2003 | Court order notice of winding up (1 page) |
28 July 2003 | Notice of winding up order (1 page) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Memorandum and Articles of Association (19 pages) |
9 April 2003 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Memorandum and Articles of Association (19 pages) |
9 April 2003 | Resolutions
|
9 May 2002 | Registered office changed on 09/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Incorporation (16 pages) |
28 March 2002 | Incorporation (16 pages) |