Bearsden
Glasgow
G61 4DN
Scotland
Director Name | Mr Alan Groom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 06 April 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Alan Groom 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Order of court for early dissolution (1 page) |
6 January 2015 | Order of court for early dissolution (1 page) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
11 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 11 April 2012 (2 pages) |
5 April 2012 | Notice of winding up order (1 page) |
5 April 2012 | Court order notice of winding up (1 page) |
5 April 2012 | Notice of winding up order (1 page) |
5 April 2012 | Court order notice of winding up (1 page) |
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
28 April 2011 | Appointment of Mr Alan Groom as a director (2 pages) |
28 April 2011 | Appointment of Mr Alan Groom as a director (2 pages) |
17 March 2011 | Registered office address changed from 28 Rosslyn Road Bearsden Glasgow G61 4DN United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 28 Rosslyn Road Bearsden Glasgow G61 4DN United Kingdom on 17 March 2011 (1 page) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Incorporation (22 pages) |
5 August 2010 | Incorporation (22 pages) |