Glasgow
Lanarkshire
G20 6DW
Scotland
Director Name | Gloria Fleming |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 0/3, 8 Jenny Lind Court Nitshill Road Glasgow G46 8QE Scotland |
Director Name | Mrs Sarah Murray Gordon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13b 109 Wester Common Road Possilpark Glasgow Lanarkshire G22 5NJ Scotland |
Director Name | Mr Dominic Mario Anthony Notarangelo |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Pentland Drive Bishopbriggs Glasgow Lanarkshire G64 1XS Scotland |
Secretary Name | Mr Paul David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Kelvinside Terrace South Glasgow Lanarkshire G20 6DW Scotland |
Director Name | Vincent William Kinnear Chudy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 July 2014) |
Role | Cab Manager |
Country of Residence | Scotland |
Correspondence Address | 139 Wilton Street Glasgow Lanarkshire G20 6DU Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 July 2014) |
Role | Economic Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 London Road Kilmarnock Ayrshire KA3 7AQ Scotland |
Director Name | Mr John Lynch Robertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 July 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Frank Miller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 223 Saracen Street, Possilpark Glasgow Lanarkshire G22 5JW Scotland |
Director Name | Ms Helen Elizabeth Fallowell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2014) |
Role | Citizens Advice Bureau Manager |
Country of Residence | Scotland |
Correspondence Address | Maryhill Citizens Advice Bureau 25 Avenuepark Stre Glasgow Lanarkshire G20 8TS Scotland |
Director Name | John Lynch Robertson J.P |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 23 June 2009) |
Role | Unemployed |
Correspondence Address | 19/07 Glen Clunie Place Darnley Glasgow Lanarkshire G53 7HW Scotland |
Director Name | Ann Timoney |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2010) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Abernethy Avenue Glasgow South Lanarkshire G72 0FY Scotland |
Director Name | Margaret Brawley |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Street Carntyne Glasgow Lanarkshire G32 6PS Scotland |
Registered Address | C/O Legal Services Agency Limited Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (4 pages) |
11 March 2014 | Application to strike the company off the register (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (11 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (11 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (11 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (11 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (11 pages) |
16 April 2012 | Annual return made up to 3 April 2012 no member list (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 April 2011 | Annual return made up to 3 April 2011 no member list (11 pages) |
27 April 2011 | Annual return made up to 3 April 2011 no member list (11 pages) |
27 April 2011 | Annual return made up to 3 April 2011 no member list (11 pages) |
23 December 2010 | Appointment of Ms Helen Elizabeth Fallowell as a director (2 pages) |
23 December 2010 | Appointment of Ms Helen Elizabeth Fallowell as a director (2 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Appointment of Mr Frank Miller as a director (2 pages) |
28 October 2010 | Appointment of Mr Frank Miller as a director (2 pages) |
17 September 2010 | Termination of appointment of Ann Timoney as a director (1 page) |
17 September 2010 | Termination of appointment of Ann Timoney as a director (1 page) |
13 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
13 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (6 pages) |
22 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Timoney on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Timoney on 3 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Mcmanus on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gloria Fleming on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Timoney on 3 April 2010 (2 pages) |
22 April 2010 | Termination of appointment of Margaret Brawley as a director (1 page) |
22 April 2010 | Appointment of Mr John Lynch Robertson as a director (2 pages) |
22 April 2010 | Director's details changed for John Mcmanus on 6 April 2010 (2 pages) |
22 April 2010 | Appointment of Mr John Lynch Robertson as a director (2 pages) |
22 April 2010 | Termination of appointment of Margaret Brawley as a director (1 page) |
22 April 2010 | Director's details changed for John Mcmanus on 6 April 2010 (2 pages) |
16 September 2009 | Memorandum and Articles of Association (23 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Memorandum and Articles of Association (23 pages) |
16 September 2009 | Resolutions
|
15 July 2009 | Director appointed margaret brawley (2 pages) |
15 July 2009 | Appointment terminated director john robertson J.p (1 page) |
15 July 2009 | Appointment terminated director john robertson J.p (1 page) |
15 July 2009 | Director appointed margaret brawley (2 pages) |
15 June 2009 | Director appointed ann timoney (2 pages) |
15 June 2009 | Director appointed ann timoney (2 pages) |
2 June 2009 | Director appointed john mcmanus (2 pages) |
2 June 2009 | Director appointed john mcmanus (2 pages) |
26 May 2009 | Director appointed vincent chudy (2 pages) |
26 May 2009 | Director appointed vincent chudy (2 pages) |
26 May 2009 | Director appointed john lynch robertson J.p (2 pages) |
26 May 2009 | Director appointed john lynch robertson J.p (2 pages) |
3 April 2009 | Incorporation (33 pages) |
3 April 2009 | Incorporation (33 pages) |