Airdrie
North Lanarkshire
ML6 0LY
Scotland
Director Name | Mr Stephen Alexander Usher |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 161 Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Order of court for early dissolution (1 page) |
13 April 2017 | Order of court for early dissolution (1 page) |
18 September 2014 | Notice of winding up order (1 page) |
18 September 2014 | Notice of winding up order (1 page) |
18 September 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages) |
18 September 2014 | Court order notice of winding up (1 page) |
18 September 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages) |
18 September 2014 | Court order notice of winding up (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Central G5 9TW Scotland on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow Central G5 9TW Scotland on 12 May 2012 (1 page) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Appointment of Alan James Mann as a director (3 pages) |
20 August 2010 | Appointment of Alan James Mann as a director (3 pages) |
30 July 2010 | Termination of appointment of Stephen Usher as a director (2 pages) |
30 July 2010 | Termination of appointment of Stephen Usher as a director (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|