Glasgow
G3 8ND
Scotland
Director Name | Alistair James McCallum |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Unit 23 1103 Argyle Street Glasgow G3 8ND Scotland |
Secretary Name | Jane Carroll |
---|---|
Status | Closed |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 23 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Darran David Rimron |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 23 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Maynard Stowe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 October 2015) |
Role | Developer |
Country of Residence | United States |
Correspondence Address | Unit 23 1103 Argyle Street Glasgow G3 8ND Scotland |
Website | spotspecific.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 23 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£117,794 |
Cash | £693 |
Current Liabilities | £7,586 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Termination of appointment of Maynard Stowe as a director on 1 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Darran David Rimron as a director on 1 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Darran David Rimron as a director on 1 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Maynard Stowe as a director on 1 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 February 2010
|
14 June 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
14 June 2012 | Statement of capital following an allotment of shares on 1 February 2010
|
14 June 2012 | Statement of capital following an allotment of shares on 1 February 2010
|
14 June 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
16 January 2012 | Appointment of Maynard Stowe as a director (2 pages) |
16 January 2012 | Appointment of Maynard Stowe as a director (2 pages) |
16 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
21 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Register inspection address has been changed (1 page) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|