Forrest Street
Airdrie
ML6 5BQ
Scotland
Secretary Name | Stephen Robert Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 December 2014) |
Role | Accountant |
Correspondence Address | 91 Craigs Crescent Rumford Polmont Stirlingshire FK2 0ET Scotland |
Secretary Name | Melitta Schachenhofer |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Billrothstrasse 2b/31 Vienna A1190 |
Director Name | Thomas Edward Stevenson Gillespie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Austrian/British |
Status | Resigned |
Appointed | 01 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 March 2006) |
Role | Managing Director |
Correspondence Address | Kantgasse 3/11 Vienna A1010 Austria |
Secretary Name | Thomas Edward Stevenson Gillespie |
---|---|
Nationality | Austrian/British |
Status | Resigned |
Appointed | 01 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | Kantgasse 3/11 Vienna A1010 Austria |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2008 | Return made up to 10/03/06; full list of members (5 pages) |
11 November 2008 | Compulsory strike-off action has been suspended (1 page) |
17 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 5TH floor ingram housing 227 ingram street glasgow G1 1DA (1 page) |
6 June 2007 | Strike-off action suspended (1 page) |
19 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
17 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | New secretary appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed;new director appointed (1 page) |
11 March 2005 | Incorporation (15 pages) |