Govan
Glasgow
G51 2SD
Scotland
Director Name | Mr Colin Thomas McAlinden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(4 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 161 Whitefield Road Govan Glasgow G51 2SD Scotland |
Secretary Name | Colin McAlinden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(4 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 13 February 2015) |
Role | Company Director |
Correspondence Address | Unit 8 161 Whitefield Road Govan Glasgow G51 2SD Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 8 161 Whitefield Road Govan Glasgow G51 2SD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
500 at £1 | Colin Mcalinden 50.00% Ordinary |
---|---|
500 at £1 | Michael Mcalinden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,159 |
Cash | £9,188 |
Current Liabilities | £98,175 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 April 2012 | Registered office address changed from Unit 10 Glasgow Business Park Springhill Parkway Glasgow G69 6GA Scotland on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Unit 10 Glasgow Business Park Springhill Parkway Glasgow G69 6GA Scotland on 24 April 2012 (2 pages) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
3 March 2010 | Appointment of Colin Mcalinden as a director (3 pages) |
3 March 2010 | Appointment of Colin Mcalinden as a secretary (3 pages) |
3 March 2010 | Appointment of Colin Mcalinden as a secretary (3 pages) |
3 March 2010 | Appointment of Michael Francis Mcalinden as a director (3 pages) |
3 March 2010 | Appointment of Colin Mcalinden as a director (3 pages) |
3 March 2010 | Appointment of Michael Francis Mcalinden as a director (3 pages) |
1 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
1 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 February 2010 | Incorporation (22 pages) |
15 February 2010 | Incorporation (22 pages) |