Greenock
Renfrewshire
PA16 0QP
Scotland
Secretary Name | Murdoch Olsen Gow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(same day as company formation) |
Role | Buyer |
Correspondence Address | 24 Kylemore Lane Greenock Renfrewshire PA16 0QP Scotland |
Director Name | Scott Thain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 August 2015) |
Role | Managing Director |
Correspondence Address | Laigh Of Cluny Farm Edradynat Strathtay Perthshire PH15 2JU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
98 at 1 | Scott Thain 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Notice of final meeting of creditors (9 pages) |
15 January 2015 | Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 July 2010 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 15 July 2010 (2 pages) |
15 July 2010 | Court order notice of winding up (1 page) |
15 July 2010 | Notice of winding up order (1 page) |
16 March 2010 | Appointment of a provisional liquidator (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2009 | Director appointed scott thain (2 pages) |
13 November 2008 | Director and secretary appointed murdoch olsen gow (2 pages) |
6 November 2008 | Ad 22/10/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
4 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 August 2008 | Resolutions
|
31 July 2008 | Incorporation (18 pages) |