Glasgow
G2 4HB
Scotland
Director Name | George Campbell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Stewart George Gilmour |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Allan Walker Marshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Bryan Allan McAusland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Richard Elliott Atkinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Christopher Walter Stewart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Scott McLennan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Laura Marie Montgomery |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2014) |
Role | National Account Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
3.8k at £1 | Allan Walker Marshall 3.90% Ordinary A |
---|---|
3.8k at £1 | Janet Ann Marshall 3.90% Ordinary A |
25.4k at £1 | George Campbell 26.06% Ordinary A |
24.2k at £1 | Stewart George Gilmour 24.79% Ordinary A |
17.5k at £1 | Bryan Allan Mcausland 17.95% Ordinary A |
12.8k at £1 | Evelyn Purves 13.15% Ordinary A |
10k at £1 | Allan Mcausland & Son LTD 10.24% Ordinary A |
1 at £1 | Allan Walker Marshall 0.00% Ordinary B |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 July 2015 | Annual return made up to 20 April 2015 Statement of capital on 2015-07-24
|
18 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Termination of appointment of Scott Mclennan as a director (2 pages) |
29 May 2014 | Termination of appointment of Laura Montgomery as a director (2 pages) |
29 May 2014 | Termination of appointment of Richard Atkinson as a director (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Appointment of Laura Marie Montgomery as a director (3 pages) |
16 December 2010 | Appointment of Scott Mclennan as a director (3 pages) |
14 December 2010 | Appointment of Allan Walker Marshall as a director (3 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
9 December 2010 | Appointment of Mr Stewart George Gilmour as a director (3 pages) |
9 December 2010 | Appointment of Richard Elliot Atkinson as a director (3 pages) |
9 December 2010 | Appointment of Bryan Allan Mcausland as a director (3 pages) |
9 December 2010 | Memorandum and Articles of Association (16 pages) |
9 December 2010 | Appointment of Christopher Walter Stewart as a secretary (3 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Appointment of George Campbell as a director (3 pages) |
9 December 2010 | Termination of appointment of Christopher Stewart as a director (2 pages) |
9 December 2010 | Appointment of Christopher Walter Stewart as a director (3 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
26 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2010 | Incorporation (22 pages) |