Milngavie
Glasgow
G1 1RX
Scotland
Director Name | Michael Joseph Igoe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Milngavie Glasgow G1 1RX Scotland |
Director Name | Susan Nicol |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Milngavie Glasgow G1 1RX Scotland |
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Milngavie Glasgow G1 1RX Scotland |
Secretary Name | Maureen McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 May 2015) |
Role | Company Director |
Correspondence Address | 231 George Street Milngavie Glasgow G1 1RX Scotland |
Director Name | Mr Gordon Matheson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF Scotland |
Director Name | Mr Hamish Ainslie Millar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Shopping Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF Scotland |
Secretary Name | Catriona Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2010) |
Role | Company Director |
Correspondence Address | Shopmobility Unit Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF Scotland |
Registered Address | 231 George Street Milngavie Glasgow G1 1RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £13,809 |
Cash | £1,862 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (4 pages) |
31 December 2014 | Application to strike the company off the register (4 pages) |
27 May 2014 | Registered office address changed from C/O Management Suite St Enoch Centre St. Enoch Square Glasgow G1 4BW Scotland on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
27 May 2014 | Registered office address changed from C/O Management Suite St Enoch Centre St. Enoch Square Glasgow G1 4BW Scotland on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
27 May 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page) |
27 April 2012 | Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page) |
27 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
27 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
27 April 2012 | Registered office address changed from Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF on 27 April 2012 (1 page) |
27 April 2012 | Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page) |
27 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
27 April 2012 | Registered office address changed from Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF on 27 April 2012 (1 page) |
31 July 2011 | Termination of appointment of Hamish Millar as a director (1 page) |
31 July 2011 | Termination of appointment of Hamish Millar as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Termination of appointment of Catriona Hunter as a secretary (1 page) |
7 April 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
7 April 2011 | Termination of appointment of Catriona Hunter as a secretary (1 page) |
7 April 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
9 March 2011 | Appointment of Maureen Mcallister as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Gordon Matheson as a director (2 pages) |
9 March 2011 | Appointment of Maureen Mcallister as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Gordon Matheson as a director (2 pages) |
25 May 2010 | Appointment of Catriona Hunter as a secretary (3 pages) |
25 May 2010 | Appointment of Catriona Hunter as a secretary (3 pages) |
5 March 2010 | Incorporation (34 pages) |
5 March 2010 | Incorporation (34 pages) |