Glenmavis
Airdrie
Lanarkshire
ML6 0PD
Scotland
Director Name | Stephen Robertson Perry |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 October 2015) |
Role | Operations Director |
Correspondence Address | 33 Achray Drive Falkirk FK1 5UN Scotland |
Director Name | Janis Rosemary Reid |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 34 Heatherfield Glade Livingston West Lothian EH54 9JE Scotland |
Secretary Name | Mrs Elizabeth Cobain Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(2 months after company formation) |
Appointment Duration | 11 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kirk Brae Edinburgh Midlothian EH16 6HT Scotland |
Secretary Name | Mary Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2008) |
Role | Mortgage Adviser |
Correspondence Address | 33 Achray Drive Falkirk FK1 5UN Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Notice of final meeting of creditors (1 page) |
7 July 2015 | Notice of final meeting of creditors (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 28A dryden road, loanhead edinburgh midlothian EH20 9LZ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 28A dryden road, loanhead edinburgh midlothian EH20 9LZ (1 page) |
18 December 2008 | Notice of winding up order (1 page) |
18 December 2008 | Court order notice of winding up (1 page) |
18 December 2008 | Notice of winding up order (1 page) |
18 December 2008 | Court order notice of winding up (1 page) |
4 July 2008 | Appointment terminated secretary mary perry (1 page) |
4 July 2008 | Appointment terminated secretary mary perry (1 page) |
25 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Ad 07/02/07--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
21 February 2007 | Ad 08/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Ad 08/02/07--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Ad 07/02/07--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
31 January 2007 | Director resigned (1 page) |
7 December 2006 | Incorporation (13 pages) |
7 December 2006 | Incorporation (13 pages) |