Glasgow
G41 1BB
Scotland
Director Name | Mr David Gideon Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Busby Road Clarkston Glasgow G76 7XL Scotland |
Director Name | Mr James Mossman Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Registered Address | 16 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
50 at £1 | Craig Poole 50.00% Ordinary |
---|---|
50 at £1 | J. Allan Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,332 |
Current Liabilities | £105,737 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Application to strike the company off the register (3 pages) |
21 October 2013 | Registered office address changed from 30 Welbeck Road Glasgow G53 7SD Scotland on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 30 Welbeck Road Glasgow G53 7SD Scotland on 21 October 2013 (1 page) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 August 2013 | Register inspection address has been changed (1 page) |
26 August 2013 | Registered office address changed from the Log Cabin 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 August 2013 (1 page) |
26 August 2013 | Register inspection address has been changed (1 page) |
26 August 2013 | Registered office address changed from the Log Cabin 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 August 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 21 August 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 July 2012 | Termination of appointment of James Campbell as a director (1 page) |
2 July 2012 | Termination of appointment of James Campbell as a director (1 page) |
15 August 2011 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 15 August 2011 (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Appointment of Mr James Mossman Campbell as a director (2 pages) |
29 September 2010 | Termination of appointment of David Robinson as a director (1 page) |
29 September 2010 | Appointment of Mr James Mossman Campbell as a director (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
29 September 2010 | Termination of appointment of David Robinson as a director (1 page) |
16 August 2010 | Appointment of James Allan Sutherland as a director (3 pages) |
16 August 2010 | Appointment of James Allan Sutherland as a director (3 pages) |
8 July 2010 | Incorporation (22 pages) |
8 July 2010 | Incorporation (22 pages) |