Giffnock
Lanarkshire
G46 6RB
Scotland
Secretary Name | Jackie Lochran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 1 Dalserf Crescent Giffnock Lanarkshire G46 6RB Scotland |
Director Name | Tajammul Khan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 90 Forth Street Glasgow G41 2SS Scotland |
Secretary Name | Pervaiz Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 90 Forth Street Glasgow G41 2SS Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Ms Jackie Lochran 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 366 victoria road glasgow G42 8YP (1 page) |
26 October 2006 | Company name changed mtk catering LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed mtk catering LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 366 victoria road glasgow G42 8YP (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 90 forth street glasgow G41 2SS (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 90 forth street glasgow G41 2SS (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (4 pages) |
13 February 2006 | Incorporation (4 pages) |