Glasgow
G2 2PQ
Scotland
Director Name | George Henry Brannigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 February 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Third Floor, 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | George Henry Brannigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2012 |
---|---|
Net Worth | £10,745 |
Cash | £30,519 |
Current Liabilities | £183,699 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2013 | Resolutions
|
---|---|
27 September 2013 | Registered office address changed from , 216 West George Street, Glasgow, G2 2PQ, United Kingdom on 27 September 2013 (3 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 March 2012 | Appointment of George Henry Brannigan as a director (2 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of George Brannigan as a director (1 page) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 May 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
8 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Appointment of George Henry Brannigan as a director (3 pages) |
5 March 2010 | Appointment of George Henry Brannigan as a director (3 pages) |
3 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2010 | Incorporation (22 pages) |