Glasgow
G2 1EH
Scotland
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Mr Andrew Fraser Speedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Noble Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Registered Address | 3rd Floor, George House 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kingsgrange LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Registered office address changed from C/O Anderson Strathern 6Th Floor Lomond House George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Anderson Strathern 6Th Floor Lomond House George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from C/O Kingsgrange Limited 24 Blythswood Square Glasgow G2 4BG on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from C/O Kingsgrange Limited 24 Blythswood Square Glasgow G2 4BG on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 November 2008 | Company name changed noble lpi (general partner) LIMITED\certificate issued on 20/11/08 (3 pages) |
20 November 2008 | Company name changed noble lpi (general partner) LIMITED\certificate issued on 20/11/08 (3 pages) |
19 November 2008 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
19 November 2008 | Secretary appointed andrew fraser speedie (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 76 george street edinburgh EH2 3BU (1 page) |
19 November 2008 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 76 george street edinburgh EH2 3BU (1 page) |
19 November 2008 | Secretary appointed andrew fraser speedie (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 June 2007 | Company name changed noble rezidor (general partner) LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed noble rezidor (general partner) LIMITED\certificate issued on 15/06/07 (2 pages) |
9 May 2007 | Incorporation (21 pages) |
9 May 2007 | Incorporation (21 pages) |