160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Secretary Name | Jack Maitles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D1 The Pinnacle 160 Bothwell Street Glasgow Lanarkshire G2 7EA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 | 01 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jack D. Maitles 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
23 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
12 July 2010 | Appointment of Jack D Maitles as a director (3 pages) |
12 July 2010 | Appointment of Jack D Maitles as a director (3 pages) |
12 July 2010 | Appointment of Jack Maitles as a secretary (3 pages) |
12 July 2010 | Appointment of Jack Maitles as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 June 2010 | Incorporation (22 pages) |
1 June 2010 | Incorporation (22 pages) |