Linwood
Strathclyde
PA3 3EW
Scotland
Director Name | Andrew Grant Reid |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Donald Robert Campbell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 East Camus Road Edinburgh Midlothian EH10 6RE Scotland |
Secretary Name | Susan Marshall Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 East Camus Road Edinburgh Midlothian EH10 6RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Notice of final meeting of creditors (8 pages) |
22 March 2013 | Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages) |
17 August 2011 | Registered office address changed from Mazars Llp 90 St Vincent Street Glasgow G2 5JB on 17 August 2011 (2 pages) |
29 July 2011 | Court order notice of winding up (1 page) |
29 July 2011 | Notice of winding up order (2 pages) |
19 July 2011 | Registered office address changed from Scotts Compnay Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 19 July 2011 (2 pages) |
17 June 2011 | Appointment of a provisional liquidator (1 page) |
3 June 2011 | Resolutions
|
3 June 2011 | Company name changed SC288344 LTD\certificate issued on 03/06/11
|
31 May 2011 | Appointment of Andrew Grant Reid as a director (3 pages) |
27 May 2011 | Order of court - dissolution void (2 pages) |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Appointment terminated director donald campbell (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
9 October 2006 | Return made up to 02/08/06; full list of members (6 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
8 August 2005 | Ad 02/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (16 pages) |