Glasgow
G53 7SE
Scotland
Director Name | Mr David Milne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 61 Langhaul Road Glasgow G53 7SE Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2015) |
Role | Gas Safe |
Country of Residence | Scotland |
Correspondence Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Miss Susan Mary McGrattan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2015) |
Role | Admin Based |
Country of Residence | Scotland |
Correspondence Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Miss Susan Mary McGrattan |
---|---|
Status | Resigned |
Appointed | 28 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Registered Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
50 at £0.02 | David Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £361 |
Current Liabilities | £17,961 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a director on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr David Milne as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Alan Gibson as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Alan Gibson as a director on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr David Milne as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Susan Mary Mcgrattan as a secretary on 11 March 2015 (1 page) |
28 October 2014 | Appointment of Mr Alan Gibson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of David Milne as a director on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 1488 Paisley Road West Glasgow G52 1SP Scotland to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Susan Mary Mcgrattan as a secretary on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Susan Mary Mcgrattan as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Susan Mary Mcgrattan as a secretary on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Susan Mary Mcgrattan as a director on 28 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of David Milne as a director on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 1488 Paisley Road West Glasgow G52 1SP Scotland to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Mr Alan Gibson as a director on 28 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 2 October 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Company name changed SAFE4GAS LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed SAFE4GAS LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Resolutions
|
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Company name changed SAVE4GAS LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Company name changed SAVE4GAS LIMITED\certificate issued on 16/04/12
|
27 February 2012 | Resolutions
|
27 February 2012 | Company name changed fix 24 property services LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Company name changed fix 24 property services LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Resolutions
|
25 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Incorporation (20 pages) |
12 August 2010 | Incorporation (20 pages) |