Glasgow
G4 9AL
Scotland
Secretary Name | Carrick Kerr & Co (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2007(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Mr Sunil Kumar Bedi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 week, 3 days after company formation) |
Appointment Duration | 4 months (resigned 22 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookfield Drive Glasgow G33 1SA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 7 October 2009 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 21 December 2016 (overdue) |
---|
8 September 2009 | Court order notice of winding up (1 page) |
---|---|
8 September 2009 | Notice of winding up order (1 page) |
9 June 2009 | Appointment of a provisional liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 54 cowgate kirkintilloch glasgow G66 1HN (1 page) |
7 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
2 May 2008 | Director appointed yashpal bhalla (2 pages) |
2 May 2008 | Appointment terminated director sunil bedi (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New director appointed (1 page) |
7 December 2007 | Incorporation (17 pages) |