Glasgow
G2 2QZ
Scotland
Director Name | Mr William Limbrick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Twin Bridges Business Park 232 Selsdon Road Croydon Surrey CR2 6PL |
Director Name | Mr John Sixsmith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | William Limbrick 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Termination of appointment of John Sixsmith as a director on 17 October 2019 (1 page) |
31 October 2019 | Appointment of Mrs Julie Anderson as a director on 18 October 2019 (2 pages) |
31 October 2019 | Cessation of John Sixsmith as a person with significant control on 1 October 2019 (1 page) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2019 | Cessation of William Limbrick as a person with significant control on 6 May 2019 (1 page) |
15 May 2019 | Termination of appointment of William Limbrick as a director on 1 May 2019 (1 page) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 December 2018 | Notification of John Sixsmith as a person with significant control on 17 December 2018 (2 pages) |
29 November 2018 | Appointment of Mr John Sixsmith as a director on 16 November 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 11 November 2013 (1 page) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr William Limbrick on 9 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr William Limbrick on 2 October 2009 (3 pages) |
9 April 2009 | Incorporation (16 pages) |
9 April 2009 | Incorporation (16 pages) |