Glasgow
Strathclyde
G1 3AH
Scotland
Director Name | Mr Allan Macmillan Bridges |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glen Fruin 12b Bathgate Road Blackburn West Lothian EH47 7LW Scotland |
Secretary Name | Lindsey Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Glenfruin, 12b Bathgate Road Blackburn West Lothian EH47 0JE Scotland |
Director Name | Mr Steven MacDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Abbotsford Rise Dedridge Livingston West Lothian EH54 6LS Scotland |
Secretary Name | Mr Steven MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Abbotsford Rise Dedridge Livingston West Lothian EH54 6LS Scotland |
Secretary Name | Mr Kassim Darling |
---|---|
Status | Resigned |
Appointed | 01 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | 15 Middlewood Park Deans Livingston EH54 8AZ Scotland |
Director Name | Mr Kevin Freedland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Royal Exchange Square Glasgow Strathclyde G1 3AH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 5 Royal Exchange Square Glasgow Strathclyde G1 3AH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at 1 | Allan Mcmillan Bridges 75.00% Ordinary |
---|---|
25 at 1 | Kassim Darling 25.00% Ordinary |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Voluntary strike-off action has been suspended (1 page) |
21 December 2011 | Voluntary strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
5 October 2010 | Voluntary strike-off action has been suspended (1 page) |
5 October 2010 | Voluntary strike-off action has been suspended (1 page) |
24 July 2010 | Voluntary strike-off action has been suspended (1 page) |
24 July 2010 | Voluntary strike-off action has been suspended (1 page) |
23 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (1 page) |
14 July 2010 | Application to strike the company off the register (1 page) |
14 December 2009 | Appointment of Mr George Florentin Soare as a director (2 pages) |
14 December 2009 | Appointment of Mr George Florentin Soare as a director (2 pages) |
14 December 2009 | Termination of appointment of Kevin Freedland as a director (1 page) |
14 December 2009 | Termination of appointment of Kevin Freedland as a director (1 page) |
9 December 2009 | Appointment of Mr Kevin Freedland as a director (2 pages) |
9 December 2009 | Termination of appointment of Kassim Darling as a secretary (1 page) |
9 December 2009 | Termination of appointment of Allan Bridges as a director (1 page) |
9 December 2009 | Appointment of Mr Kevin Freedland as a director (2 pages) |
9 December 2009 | Termination of appointment of Allan Bridges as a director (1 page) |
9 December 2009 | Termination of appointment of Kassim Darling as a secretary (1 page) |
17 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 February 2009 | Return made up to 04/09/08; full list of members (3 pages) |
17 February 2009 | Return made up to 04/09/08; full list of members (3 pages) |
16 February 2009 | Return made up to 04/09/07; full list of members (3 pages) |
16 February 2009 | Return made up to 04/09/07; full list of members (3 pages) |
12 January 2009 | Secretary appointed mr kassim darling (1 page) |
12 January 2009 | Secretary appointed mr kassim darling (1 page) |
9 January 2009 | Appointment terminated director steven macdonald (1 page) |
9 January 2009 | Appointment terminated director steven macdonald (1 page) |
10 July 2008 | Appointment terminated secretary steven macdonald (1 page) |
10 July 2008 | Appointment terminated secretary steven macdonald (1 page) |
10 July 2008 | Appointment terminated (1 page) |
10 July 2008 | Appointment terminated (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (15 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
4 September 2006 | Incorporation (15 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
4 September 2006 | Director resigned (1 page) |