Greenock
Renfrewshire
PA16 7SR
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Grant McKendrick |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coylton Road Glasgow G43 2TA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£41,920 |
Cash | £24,239 |
Current Liabilities | £109,649 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
25 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
25 July 2017 | Notice of final meeting of creditors (3 pages) |
25 July 2017 | Notice of final meeting of creditors (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013 (2 pages) |
29 July 2013 | Resolutions
|
23 January 2013 | Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
7 March 2011 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
7 March 2011 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
7 March 2011 | Termination of appointment of Grant Mckendrick as a director (1 page) |
7 March 2011 | Termination of appointment of Grant Mckendrick as a director (1 page) |
9 November 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
2 November 2010 | Termination of appointment of Alan Barr as a director (1 page) |
2 November 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
2 November 2010 | Appointment of Grant Mckendrick as a director (2 pages) |
2 November 2010 | Appointment of Grant Mckendrick as a director (2 pages) |
2 November 2010 | Termination of appointment of Alan Barr as a director (1 page) |
2 November 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|