130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director Name | Mr Kevin Richard McIlroy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mrs Kim Michelle McIlroy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Balmoral Crescent Coatbridge Strathclyde ML5 5QQ Scotland |
Director Name | Mr Kevin Richard McIlroy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Balmoral Crescent Coatbridge Lanarkshire ML5 5QQ Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin Mcilroy 50.00% Ordinary |
---|---|
50 at £1 | Kim Mcilroy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,559 |
Cash | £2,675 |
Current Liabilities | £54,604 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 26 August 2021 (overdue) |
8 June 2022 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 8 June 2022 (2 pages) |
---|---|
8 June 2022 | Resolutions
|
10 November 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Appointment of Mr Kevin Richard Mcilroy as a director on 17 May 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
15 August 2016 | Appointment of Mr Kevin Richard Mcilroy as a director on 17 May 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 August 2015 | Termination of appointment of Kevin Mcilroy as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mrs Kim Michelle Mcilroy as a director on 21 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Kevin Mcilroy as a director on 21 August 2015 (1 page) |
21 August 2015 | Appointment of Mrs Kim Michelle Mcilroy as a director on 21 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
23 April 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 September 2013 | Termination of appointment of Kim Mcilroy as a director (1 page) |
5 September 2013 | Appointment of Mr Kevin Mcilroy as a director (2 pages) |
5 September 2013 | Termination of appointment of Kim Mcilroy as a director (1 page) |
5 September 2013 | Appointment of Mr Kevin Mcilroy as a director (2 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Registered office address changed from 38 Balmoral Crescent Coatbridge Strathclyde ML5 5QQ Scotland on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 38 Balmoral Crescent Coatbridge Strathclyde ML5 5QQ Scotland on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|