Glasgow
G1 1RX
Scotland
Director Name | Mr Alistair McManus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Closed |
Appointed | 26 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2015) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 03 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | James Stuart Callison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 West Chapelton Avenue Bearsden Glasgow Lanarkshire G61 2DJ Scotland |
Director Name | Mr William David James Hay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Robin Way Glasgow G32 8EP Scotland |
Director Name | Ms Christina Anne Neil Munro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 30a Kingsborough Gardens Glasgow G12 9NT Scotland |
Secretary Name | James Stuart Callison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 West Chapelton Avenue Bearsden Glasgow Lanarkshire G61 2DJ Scotland |
Secretary Name | Mrs Angela Strang McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2011) |
Role | Accountant |
Correspondence Address | 19 Brodick Place Newton Mearns Glasgow East Renfrewshire G77 6UU Scotland |
Director Name | Peggy McLeod Nicholson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2011) |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 6 Caird Drive Glasgow Lanark G11 5DS Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2015) |
Role | Local Govt. Officer |
Country of Residence | Scotland |
Correspondence Address | 38 Leven Street Glasgow G41 2JE Scotland |
Director Name | Fraser Scott Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH Scotland |
Secretary Name | Elaine Anne Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years after company formation) |
Appointment Duration | 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Cllr James Scanlon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Registered Address | 231 George Street Glasgow G1 1RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jobs & Business Glasgow 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
20 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
27 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 September 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
28 June 2012 | Termination of appointment of James Scanlon as a director (1 page) |
16 May 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
27 April 2012 | Appointment of Baillie James Scanlon as a director (2 pages) |
26 April 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
26 April 2012 | Appointment of Mr Alistair Mcmanus as a director (2 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 September 2011 | Appointment of Elaine Anne Mulgrew as a secretary (3 pages) |
13 September 2011 | Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 13 September 2011 (2 pages) |
13 September 2011 | Resolutions
|
6 April 2011 | Termination of appointment of Fraser Kelly as a director (2 pages) |
6 April 2011 | Appointment of Fraser Scott Kelly as a director (3 pages) |
30 March 2011 | Termination of appointment of Angela Mcgill as a secretary (1 page) |
30 March 2011 | Termination of appointment of William Hay as a director (1 page) |
30 March 2011 | Termination of appointment of Peggy Nicholson as a director (1 page) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for William David James Hay on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alan Robert Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peggy Mcleod Nicholson on 24 March 2010 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 12 commercial road glasgow lanarkshire G5 0PQ (1 page) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 December 2008 | Director appointed alan robert davidson (2 pages) |
30 December 2008 | Director appointed peggy mcleod nicholson (2 pages) |
10 December 2008 | Secretary appointed mrs angela strang mcgill (1 page) |
10 December 2008 | Appointment terminated director james callison (1 page) |
10 December 2008 | Appointment terminated secretary james callison (1 page) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 23/03/07; full list of members
|
30 November 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Incorporation (24 pages) |