Glasgow
Lanarkshire
G3 7JT
Scotland
Director Name | Mr Aaron Allan Starbuck Wolverine Bassett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 2011) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 83a Candleriggs Glasgow G1 1LF Scotland |
Director Name | Mr Ian William Slater |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 04 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 83a Candleriggs Glasgow G1 1LF Scotland |
Director Name | Miss Jacqueline Mary Doherty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 404 South Block 64 Osborne Street Glasgow G1 5QT Scotland |
Director Name | Mr Paul Michael Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(6 months after company formation) |
Appointment Duration | 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83a Candleriggs Glasgow G1 1LF Scotland |
Director Name | Mr Andrew William Wood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 08 November 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 404 South Block 64 Osborne Street Glasgow G1 5QT Scotland |
Director Name | Mr Patrick Doherty |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 404 South Block 64 Osborne Street Glasgow G1 5QT Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Jacqueline Doherty 83.33% Ordinary |
---|---|
18 at £1 | H. Morris & Co., LTD 16.67% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | Notice of final meeting of creditors (3 pages) |
9 May 2014 | Notice of final meeting of creditors (3 pages) |
4 June 2013 | Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages) |
30 April 2013 | Court order notice of winding up (1 page) |
30 April 2013 | Notice of winding up order (1 page) |
30 April 2013 | Court order notice of winding up (1 page) |
30 April 2013 | Notice of winding up order (1 page) |
28 February 2013 | Termination of appointment of Patrick Doherty as a director (1 page) |
28 February 2013 | Termination of appointment of Patrick Doherty as a director (1 page) |
17 December 2012 | Appointment of Mr Patrick Doherty as a director (2 pages) |
17 December 2012 | Appointment of Mr Patrick Doherty as a director (2 pages) |
30 November 2012 | Termination of appointment of Andrew Wood as a director (2 pages) |
30 November 2012 | Termination of appointment of Andrew Wood as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew William Wood as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew William Wood as a director (2 pages) |
8 October 2012 | Termination of appointment of Jacqueline Doherty as a director (1 page) |
8 October 2012 | Termination of appointment of Jacqueline Doherty as a director (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Registered office address changed from 83a Candleriggs Glasgow G1 1LF Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 83a Candleriggs Glasgow G1 1LF Scotland on 22 May 2012 (1 page) |
4 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Aaron Bassett as a director (1 page) |
1 August 2011 | Termination of appointment of Aaron Bassett as a director (1 page) |
1 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
4 April 2011 | Termination of appointment of Paul Smith as a director (1 page) |
4 April 2011 | Termination of appointment of Paul Smith as a director (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Resolutions
|
7 March 2011 | Termination of appointment of Ian Slater as a director (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Appointment of Jacqueline Mary Doherty as a director (2 pages) |
7 March 2011 | Appointment of Mr Paul Michael Smith as a director (2 pages) |
7 March 2011 | Termination of appointment of Ian Slater as a director (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Appointment of Jacqueline Mary Doherty as a director (2 pages) |
7 March 2011 | Appointment of Mr Paul Michael Smith as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
4 March 2011 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Ian William Slater as a director (2 pages) |
1 March 2011 | Appointment of Mr Ian William Slater as a director (2 pages) |
9 February 2011 | Termination of appointment of Ian Slater as a director (1 page) |
9 February 2011 | Termination of appointment of Ian Slater as a director (1 page) |
18 November 2010 | Appointment of Mr Aaron Allan Starbuck Wolverine Bassett as a director (2 pages) |
18 November 2010 | Appointment of Mr Aaron Allan Starbuck Wolverine Bassett as a director (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|