Cumbernauld
Glasgow
G68 0HH
Scotland
Director Name | Mr Graeme Frater |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 17 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Mr Craig Ross McDonald |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 17 December 2019) |
Role | Airline Pilot |
Country of Residence | Scotland |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Mr Donald Archibald Cameron |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Creag Bhan Village, Glengallan Road Oban Argyll PA34 4BF Scotland |
Director Name | Mr James Howard Sandham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR |
Registered Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Howard Sandham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£337 |
Cash | £212 |
Current Liabilities | £1,497 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
29 May 2018 | Cessation of James Howard Sandham as a person with significant control on 4 December 2017 (1 page) |
29 May 2018 | Notification of Cloud Global Group Limited as a person with significant control on 4 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
8 December 2017 | Appointment of Mrs Louise Anne Ewart as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Craig Ross Mcdonald as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Craig Ross Mcdonald as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Louise Anne Ewart as a director on 7 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of James Howard Sandham as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of James Howard Sandham as a director on 7 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Graeme Frater as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Graeme Frater as a director on 7 December 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2013 | Registered office address changed from 5 Creag Bhan Village, Glengallan Road Oban Argyll PA34 4BF Scotland on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 5 Creag Bhan Village, Glengallan Road Oban Argyll PA34 4BF Scotland on 13 February 2013 (1 page) |
8 February 2013 | Appointment of Mr James Howard Sandham as a director (2 pages) |
8 February 2013 | Termination of appointment of Donald Cameron as a director (1 page) |
8 February 2013 | Termination of appointment of Donald Cameron as a director (1 page) |
8 February 2013 | Appointment of Mr James Howard Sandham as a director (2 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Donald Archibald Cameron on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Mr Donald Archibald Cameron on 18 April 2011 (2 pages) |
30 March 2011 | Registered office address changed from Oban Airport North Connel by Oban Argyll PA37 1SW Scotland on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Oban Airport North Connel by Oban Argyll PA37 1SW Scotland on 30 March 2011 (1 page) |
4 August 2010 | Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from North Connel Oban PA37 1SW Scotland on 4 August 2010 (1 page) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |