Glasgow
North Lanarkshire
G32 9QT
Scotland
Director Name | Scott O'Brien |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linacre Drive Glasgow Lanarkshire G32 0EH Scotland |
Secretary Name | Samantha O'Brien |
---|---|
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Barony Drive Glasgow North Lanarkshire G69 6TE Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
3 at 1 | David O'brien 50.00% Ordinary |
---|---|
2 at 1 | Scott O'brien 33.33% Ordinary |
1 at 1 | Ms Samantha O'brien 16.67% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Notice of final meeting of creditors (3 pages) |
13 May 2014 | Registered office address changed from 192 Dukes Road Rutherglen Glasgow South Lanarkshire G73 5AA on 13 May 2014 (2 pages) |
11 April 2014 | Court order notice of winding up (1 page) |
11 April 2014 | Notice of winding up order (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Company name changed o'brien decorators painting contractors LIMITED\certificate issued on 20/12/10
|
23 July 2010 | Director's details changed for David O'brien on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Scott O'brien on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Director's details changed for Scott O'brien on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Director's details changed for David O'brien on 1 June 2010 (2 pages) |
2 June 2009 | Incorporation (14 pages) |