Glasgow
G51 3TR
Scotland
Director Name | Miss Caroline Sophia Jane David |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Govanhill Workspace Glasgow G42 8AT Scotland |
Director Name | Mr John Christopher Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Govanhill Workspace Glasgow G42 8AT Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Martin Robert Horton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN |
Director Name | Mr Howard Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Eastway Business Village Olivers Place Preston PR2 9WT |
Registered Address | Unit 66 Govan Workspace Glasgow G51 3TR Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
50 at £1 | Adam Young 50.00% Ordinary |
---|---|
50 at £1 | Howard Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,972 |
Cash | £2,594 |
Current Liabilities | £99,549 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2017 | Termination of appointment of Howard Parker as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Howard Parker as a director on 26 January 2017 (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Director's details changed for Mr Howard Parker on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Howard Parker on 24 August 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Howard Parker as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Howard Parker as a director on 24 February 2015 (2 pages) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 July 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
1 May 2013 | Termination of appointment of Howard Parker as a director (1 page) |
1 May 2013 | Appointment of Mr Martin Robert Horton as a director (2 pages) |
1 May 2013 | Appointment of Mr Martin Robert Horton as a director (2 pages) |
1 May 2013 | Termination of appointment of Howard Parker as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 November 2012 | Termination of appointment of Caroline David as a director (1 page) |
9 November 2012 | Termination of appointment of John Forsyth as a director (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 November 2012 | Termination of appointment of John Forsyth as a director (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Termination of appointment of Caroline David as a director (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
2 April 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
2 April 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
2 April 2012 | Statement of capital following an allotment of shares on 16 September 2010
|
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 February 2012 | Registered office address changed from Unit 12 Govanhill Workspace Glasgow G42 8AT United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Unit 12 Govanhill Workspace Glasgow G42 8AT United Kingdom on 27 February 2012 (1 page) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mr Adam Young as a director (2 pages) |
9 November 2010 | Appointment of Mr Adam Young as a director (2 pages) |
1 November 2010 | Appointment of Mr John Christopher Forsyth as a director (2 pages) |
1 November 2010 | Appointment of Ms Caroline Sophia Jane David as a director (2 pages) |
1 November 2010 | Appointment of Mr John Christopher Forsyth as a director (2 pages) |
1 November 2010 | Appointment of Ms Caroline Sophia Jane David as a director (2 pages) |
30 October 2010 | Appointment of Mr Howard Parker as a director (2 pages) |
30 October 2010 | Appointment of Mr Howard Parker as a director (2 pages) |
16 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
16 September 2010 | Incorporation (20 pages) |
16 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
16 September 2010 | Incorporation (20 pages) |