Glasgow
G64 1TH
Scotland
Director Name | Mr Stephen Joseph McKenna Palombo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bruce Street Bathgate West Lothian EH48 2SZ Scotland |
Secretary Name | Tracy Sarah Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Administration |
Correspondence Address | 128 Ronaldsay Street Glasgow Lanarkshire G22 7AR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 | 02 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2014 |
---|---|
Net Worth | £247,084 |
Cash | £14,809 |
Current Liabilities | £225,453 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Order of court for early dissolution (1 page) |
3 October 2014 | Order of court for early dissolution (1 page) |
27 September 2013 | Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages) |
27 September 2013 | Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages) |
27 September 2013 | Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages) |
29 December 2010 | Registered office address changed from 38 Queen Street Glasgow Strathclyde G1 3DX on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from 38 Queen Street Glasgow Strathclyde G1 3DX on 29 December 2010 (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
3 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 15 clarkston road glasgow G44 4EF (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 15 clarkston road glasgow G44 4EF (1 page) |
13 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
13 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (15 pages) |
2 June 2005 | Incorporation (15 pages) |