Glasgow
G1 1DA
Scotland
Director Name | Mr Liam Joseph Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 10 July 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Secretary Name | Mr Liam Joseph Ward |
---|---|
Status | Closed |
Appointed | 14 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 July 2017) |
Role | Company Director |
Correspondence Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Secretary Name | Dr Paul Thomas Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland |
Director Name | Mr Christopher McGuckin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2012) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland |
Director Name | Mr Kevin McGuckin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2012) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland |
Director Name | Mr Cathal McCoy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 13 June 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland |
Director Name | Mr Nigel Alexander Dallas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland |
Director Name | Mr Martin Francis McGrory |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland |
Secretary Name | Mr Seamus Sweeney |
---|---|
Status | Resigned |
Appointed | 30 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2014) |
Role | Company Director |
Correspondence Address | 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP Scotland |
Director Name | Mr Matthew Gerard Dillon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland |
Director Name | Mr Seamus Sweeney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland |
Director Name | Mr Geoffrey Miller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland |
Director Name | Mr Martin McGrory |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland |
Director Name | Mr Seamus Sweeney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2014) |
Role | Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP Scotland |
Director Name | Mr Arthur Patrick Charles Mooney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 The Mews Fortrose Street Glasgow G11 5LP Scotland |
Director Name | Mr Nigel Alexander Dallas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Tullymore Dale Broughshane Ballymena County Antrim BT43 7TD Northern Ireland |
Director Name | Mr George Neely |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gateside Road Coleraine County Londonderry BT52 2PB Northern Ireland |
Director Name | Mr Richard Francis Norman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Rabbitburrow Road, Kiltenamullagh Lisbellaw Enniskillen County Fermanagh BT94 5PE Northern Ireland |
Director Name | Ms Keeva McGuckin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 23 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2014) |
Role | Nurse |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Moss Road Coagh Cookstown County Tyrone BT80 0BZ Northern Ireland |
Director Name | Mr Martin Francis McGrory |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 23 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Lisnagole Road, Lisnagole Lisnaskea Enniskillen County Fermanagh BT92 0QF Northern Ireland |
Director Name | Knock Castle Developments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | 5 Beacon Drive Sunderland Tyne And Wear SR6 0RJ |
Website | www.scotiamining.com/ |
---|
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,398,788 |
Cash | £1,485,274 |
Current Liabilities | £1,115,686 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Notice of final meeting of creditors (4 pages) |
10 April 2017 | Notice of final meeting of creditors (4 pages) |
19 October 2015 | Court order notice of winding up (1 page) |
19 October 2015 | Notice of winding up order (1 page) |
19 October 2015 | Notice of winding up order (1 page) |
19 October 2015 | Court order notice of winding up (1 page) |
14 October 2015 | Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to C/O W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 14 October 2015 (2 pages) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Termination of appointment of Seamus Sweeney as a director on 15 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Richard Francis Norman as a director on 14 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Liam Joseph Ward as a secretary on 14 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Seamus Sweeney as a director on 15 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Seamus Sweeney as a secretary on 14 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Richard Francis Norman as a director on 14 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Liam Joseph Ward as a secretary on 14 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Seamus Sweeney as a secretary on 14 September 2014 (1 page) |
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Termination of appointment of Keeva Mcguckin as a director (1 page) |
4 June 2014 | Termination of appointment of Keeva Mcguckin as a director (1 page) |
26 April 2014 | Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland on 26 April 2014 (1 page) |
26 April 2014 | Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland on 26 April 2014 (1 page) |
13 March 2014 | Termination of appointment of George Neely as a director (1 page) |
13 March 2014 | Termination of appointment of George Neely as a director (1 page) |
3 March 2014 | Company name changed scotia mining & recycling LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed scotia mining & recycling LIMITED\certificate issued on 03/03/14
|
24 February 2014 | Termination of appointment of Martin Mcgrory as a director (1 page) |
24 February 2014 | Termination of appointment of Martin Mcgrory as a director (1 page) |
6 December 2013 | Termination of appointment of Nigel Dallas as a director (1 page) |
6 December 2013 | Termination of appointment of Nigel Dallas as a director (1 page) |
15 November 2013 | Appointment of Ms Keeva Mcguckin as a director (2 pages) |
15 November 2013 | Appointment of Ms Keeva Mcguckin as a director (2 pages) |
6 November 2013 | Appointment of Mr Richard Francis Norman as a director (2 pages) |
6 November 2013 | Appointment of Mr Richard Francis Norman as a director (2 pages) |
6 November 2013 | Appointment of Mr Martin Francis Mcgrory as a director (2 pages) |
6 November 2013 | Appointment of Mr Martin Francis Mcgrory as a director (2 pages) |
28 October 2013 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
28 October 2013 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
19 October 2013 | Appointment of Mr George Neely as a director (2 pages) |
19 October 2013 | Appointment of Mr George Neely as a director (2 pages) |
7 October 2013 | Termination of appointment of Arthur Mooney as a director (1 page) |
7 October 2013 | Termination of appointment of Arthur Mooney as a director (1 page) |
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 August 2013 | Appointment of Mr Arthur Patrick Charles Mooney as a director (2 pages) |
22 August 2013 | Appointment of Mr Arthur Patrick Charles Mooney as a director (2 pages) |
3 July 2013 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
3 July 2013 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
30 April 2013 | Previous accounting period shortened from 26 April 2013 to 28 February 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Previous accounting period shortened from 26 April 2013 to 28 February 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 26 April 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 26 April 2012 (4 pages) |
14 March 2013 | Company name changed scotia mining LTD\certificate issued on 14/03/13
|
14 March 2013 | Company name changed scotia mining LTD\certificate issued on 14/03/13
|
14 March 2013 | Registered office address changed from Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Seamus Sweeney as a director (1 page) |
14 March 2013 | Registered office address changed from Suite 6/7 72 Lancefield Quay Glasgow Lanarkshire G3 5JF Scotland on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Seamus Sweeney as a director (1 page) |
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
17 December 2012 | Termination of appointment of Martin Mcgrory as a director (1 page) |
17 December 2012 | Termination of appointment of Martin Mcgrory as a director (1 page) |
8 November 2012 | Appointment of Mr Martin Mcgrory as a director (2 pages) |
8 November 2012 | Appointment of Mr Martin Mcgrory as a director (2 pages) |
4 November 2012 | Termination of appointment of Christopher Mcguckin as a director (1 page) |
4 November 2012 | Termination of appointment of Kevin Mcguckin as a director (1 page) |
4 November 2012 | Termination of appointment of Kevin Mcguckin as a director (1 page) |
4 November 2012 | Termination of appointment of Richard Norman as a director (1 page) |
4 November 2012 | Termination of appointment of Richard Norman as a director (1 page) |
4 November 2012 | Termination of appointment of Christopher Mcguckin as a director (1 page) |
18 October 2012 | Termination of appointment of Geoffrey Miller as a director (1 page) |
18 October 2012 | Termination of appointment of Geoffrey Miller as a director (1 page) |
13 August 2012 | Registered office address changed from 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 24 Lochburn Gardens Glasgow Lanarkshire G20 0SL Scotland on 13 August 2012 (1 page) |
12 July 2012 | Appointment of Mr Geoffrey Miller as a director (2 pages) |
12 July 2012 | Appointment of Mr Geoffrey Miller as a director (2 pages) |
10 July 2012 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
10 July 2012 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Matthew Dillon as a director (1 page) |
11 June 2012 | Termination of appointment of Cathal Mccoy as a director (1 page) |
11 June 2012 | Termination of appointment of Martin Mcgrory as a director (1 page) |
11 June 2012 | Termination of appointment of Martin Mcgrory as a director (1 page) |
11 June 2012 | Termination of appointment of Cathal Mccoy as a director (1 page) |
11 June 2012 | Termination of appointment of Matthew Dillon as a director (1 page) |
8 June 2012 | Termination of appointment of Nigel Dallas as a director (1 page) |
8 June 2012 | Termination of appointment of Nigel Dallas as a director (1 page) |
14 May 2012 | Appointment of Mr Richard Francis Norman as a director (2 pages) |
14 May 2012 | Appointment of Mr Richard Francis Norman as a director (2 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Appointment of Mr Matthew Gerard Dillon as a director (2 pages) |
3 April 2012 | Appointment of Mr Matthew Gerard Dillon as a director (2 pages) |
26 February 2012 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
26 February 2012 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
30 September 2011 | Termination of appointment of Paul Dougan as a secretary (1 page) |
30 September 2011 | Termination of appointment of Paul Dougan as a secretary (1 page) |
30 September 2011 | Appointment of Mr Seamus Sweeney as a secretary (1 page) |
30 September 2011 | Appointment of Mr Seamus Sweeney as a secretary (1 page) |
29 September 2011 | Termination of appointment of Seamus Sweeney as a director (1 page) |
29 September 2011 | Termination of appointment of Seamus Sweeney as a director (1 page) |
27 September 2011 | Termination of appointment of Nigel Dallas as a director (1 page) |
27 September 2011 | Termination of appointment of Nigel Dallas as a director (1 page) |
1 August 2011 | Appointment of Mr Martin Mcgrory as a director (2 pages) |
1 August 2011 | Appointment of Mr Martin Mcgrory as a director (2 pages) |
14 July 2011 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
14 July 2011 | Appointment of Mr Nigel Alexander Dallas as a director (2 pages) |
4 July 2011 | Appointment of Mr Cathal Mccoy as a director (2 pages) |
4 July 2011 | Appointment of Mr Cathal Mccoy as a director (2 pages) |
22 June 2011 | Appointment of Mr Liam Ward as a director (2 pages) |
22 June 2011 | Appointment of Mr Liam Ward as a director (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 26 April 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 26 April 2011 (4 pages) |
26 April 2011 | Previous accounting period shortened from 31 January 2012 to 26 April 2011 (1 page) |
26 April 2011 | Previous accounting period shortened from 31 January 2012 to 26 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Christopher Mcguckin as a director (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
21 April 2011 | Termination of appointment of Knock Castle Developments Llp as a director (1 page) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of Mr Kevin Mcguckin as a director (2 pages) |
21 April 2011 | Termination of appointment of Knock Castle Developments Llp as a director (1 page) |
21 April 2011 | Appointment of Mr Seamus Sweeney as a director (2 pages) |
21 April 2011 | Appointment of Mr Christopher Mcguckin as a director (2 pages) |
21 April 2011 | Appointment of Mr Kevin Mcguckin as a director (2 pages) |
2 March 2011 | Director's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages) |
2 March 2011 | Director's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Dr Paul Thomas Dougan on 25 December 2010 (2 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Knock Castle Developments Llp on 25 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Knock Castle Developments Llp on 25 December 2010 (2 pages) |
1 March 2011 | Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Po Box 16877, 3 Cleveden Crescent Glasgow Lanarkshire G12 0PD on 1 March 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 January 2010 (11 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 January 2010 (11 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 3 Cleveden Crescent Kelvinside Glasgow Lanarkshire G12 0PD Uk on 6 July 2010 (2 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |