Glasgow
G41 3JA
Scotland
Director Name | Nilka Ines Urieta Yee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | Panama |
Correspondence Address | Bethania La Gloria Ave 20 C Norte No.4 Panama Republic Of Panama |
Director Name | Ms Alise Ilsley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 05 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2019) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District, 577118 India |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 39-43 Duke Street Edinburgh Lothian EH6 8HH Scotland |
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2018) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Registered Address | Office 1 145 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
1 at £1 | Arran Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Notification of Sergiy Yershov as a person with significant control on 28 February 2021 (2 pages) |
28 February 2021 | Cessation of Chicago Projects Ltd. as a person with significant control on 28 February 2021 (1 page) |
16 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 January 2020 | Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages) |
12 January 2020 | Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page) |
20 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
27 December 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
17 December 2018 | Appointment of Hema Noronha as a director on 30 July 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
17 December 2018 | Notification of Chicago Projects Ltd. as a person with significant control on 13 December 2018 (2 pages) |
17 December 2018 | Appointment of Hema Noronha as a director on 13 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Hema Noronha as a director on 13 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
23 October 2018 | Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 23 October 2018 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Termination of appointment of Arran Secretaries Ltd as a secretary on 30 July 2018 (1 page) |
21 September 2018 | Cessation of Global Trans Service Lp as a person with significant control on 21 September 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
21 September 2018 | Termination of appointment of Alise Ilsley as a director on 30 July 2018 (1 page) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Global Trans Service Lp as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Global Trans Service Lp as a person with significant control on 12 October 2017 (1 page) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
16 December 2015 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 April 2015 | Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Ms Alise Illsey on 7 April 2015 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 September 2014 | Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page) |
5 September 2014 | Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page) |
5 September 2014 | Appointment of Ms Alise Illsey as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nilka Ines Urieta Yee as a director on 9 May 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 28 April 2014 (1 page) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ United Kingdom on 1 November 2011 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Nilka Ines Urieta Yee on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages) |
28 February 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages) |
28 February 2010 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 April 2009 | Return made up to 22/10/08; full list of members (3 pages) |
21 April 2009 | Return made up to 22/10/08; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page) |
26 February 2009 | Appointment terminated secretary lawsons secretaries LIMITED (1 page) |
26 February 2009 | Secretary appointed arran secretaries LTD (1 page) |
26 February 2009 | Appointment terminated secretary lawsons secretaries LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page) |
26 February 2009 | Secretary appointed arran secretaries LTD (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 October 2007 | Incorporation (18 pages) |
22 October 2007 | Incorporation (18 pages) |