Port Bannatyne
Isle Of Bute
PA20 0ND
Scotland
Director Name | Mr Sean Lynch |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Hardhill Road Bathgate West Lothian EH48 2BN Scotland |
Director Name | Mr Lancelot Joseph Easton |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Secretary Name | Miss Katharine Ann Thompson |
---|---|
Status | Resigned |
Appointed | 28 July 2014(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Director Name | Mr Neil John McCallum |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 November 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 111 West George Street Glasgow G2 1QX Scotland |
Registered Address | Suite 16 74-76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
10k at £1 | Jane Davidson Hare 99.01% Preference |
---|---|
100 at £1 | Jane Davidson Hare 0.99% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 February 2015 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to Suite 16 74-76 Firhill Road Glasgow G20 7BA on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Katharine Ann Thompson as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Ms Jane Davidson Hare as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Lancelot Joseph Easton as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Ms Jane Davidson Hare as a director on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to Suite 16 74-76 Firhill Road Glasgow G20 7BA on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Katharine Ann Thompson as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Lancelot Joseph Easton as a director on 20 February 2015 (1 page) |
19 November 2014 | Termination of appointment of Neil John Mccallum as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Neil John Mccallum as a director on 19 November 2014 (1 page) |
1 September 2014 | Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 July 2014 | Appointment of Miss Katharine Ann Thompson as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 5a Hardhill Road Bathgate West Lothian EH48 2BN to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Sean Lynch as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Sean Lynch as a director on 28 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Lancelot Joseph Easton as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Lancelot Joseph Easton as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Katharine Ann Thompson as a secretary on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 5a Hardhill Road Bathgate West Lothian EH48 2BN to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 July 2014 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mr Sean Lynch on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Sean Lynch on 14 May 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (13 pages) |
25 January 2011 | Registered office address changed from C/O Taxassist Accountants 19 Market Place Whitburn West Lothian EH47 0EU on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from C/O Taxassist Accountants 19 Market Place Whitburn West Lothian EH47 0EU on 25 January 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |