Glasgow
G61 2DU
Scotland
Director Name | Mr Carlo Antonio Citti |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglestone Capelrig Road Newton Mearns Lanarkshire G77 6NJ Scotland |
Director Name | Mr Cameron Graham Craig |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Cortmalan Crescent Glasgow G53 1TD Scotland |
Director Name | Mr Billy Kerr Milligan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 14 Crosbie Street, Maryhill Park Glasgow G20 0BD Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(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 | 13 June 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Rlg Trading Limited 50.00% Ordinary A |
---|---|
25 at £1 | Billy Kerr Milligan 25.00% Ordinary B |
25 at £1 | Cameron Graham Craig 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,214 |
Cash | £15,036 |
Current Liabilities | £297,644 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
9 July 2014 | Termination of appointment of Carlo Citti as a director (1 page) |
9 July 2014 | Termination of appointment of Carlo Citti as a director (1 page) |
15 May 2014 | Court order notice of winding up (1 page) |
15 May 2014 | Registered office address changed from Campus 396 Sauchiehall Street Glasgow G2 3JD Scotland on 15 May 2014 (2 pages) |
15 May 2014 | Notice of winding up order (1 page) |
15 May 2014 | Registered office address changed from Campus 396 Sauchiehall Street Glasgow G2 3JD Scotland on 15 May 2014 (2 pages) |
15 May 2014 | Notice of winding up order (1 page) |
15 May 2014 | Court order notice of winding up (1 page) |
23 December 2013 | Termination of appointment of Cameron Craig as a director (1 page) |
23 December 2013 | Termination of appointment of Cameron Craig as a director (1 page) |
10 September 2013 | Termination of appointment of Billy Milligan as a director (2 pages) |
10 September 2013 | Termination of appointment of Billy Milligan as a director (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (13 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (13 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Cameron Graham Craig on 30 November 2011 (2 pages) |
2 July 2012 | Director's details changed for Cameron Graham Craig on 30 November 2011 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 December 2008 | Director appointed billy kerr milligan (1 page) |
30 December 2008 | Director appointed cameron graham craig (1 page) |
30 December 2008 | Director appointed billy kerr milligan (1 page) |
30 December 2008 | Director appointed cameron graham craig (1 page) |
17 December 2008 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 December 2008 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page) |
19 June 2008 | Director appointed mr carlo citti (2 pages) |
19 June 2008 | Secretary appointed mr gavin mcgreish (1 page) |
19 June 2008 | Director appointed mr carlo citti (2 pages) |
19 June 2008 | Secretary appointed mr gavin mcgreish (1 page) |
19 June 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
19 June 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
13 June 2008 | Incorporation (20 pages) |
13 June 2008 | Incorporation (20 pages) |