Glasgow
G51 1HD
Scotland
Secretary Name | Stephen William Wright |
---|---|
Status | Closed |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 2 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Mr Steven Lang |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 April 2018) |
Role | British Telecommunications |
Country of Residence | Scotland |
Correspondence Address | Studio 2 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Cllr Cameron Blyth Day |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Jaki Catherine Speirs |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 2 19 Marine Crescent Glasgow G51 9HD Scotland |
Director Name | Michael Joseph Adair |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Studio 2 19 Marine Crescent Glasgow G51 9HD Scotland |
Website | ethicaleventsscotland.org.uk |
---|
Registered Address | Studio 2 19 Marine Crescent Glasgow G51 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £5,732 |
Net Worth | £1,739 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Termination of appointment of Michael Joseph Adair as a director on 1 January 2017 (1 page) |
11 October 2017 | Termination of appointment of Michael Joseph Adair as a director on 1 January 2017 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
13 January 2016 | Annual return made up to 12 October 2015 no member list (5 pages) |
13 January 2016 | Annual return made up to 12 October 2015 no member list (5 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
1 November 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
1 November 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
8 November 2013 | Termination of appointment of Jaki Speirs as a director (1 page) |
8 November 2013 | Termination of appointment of Jaki Speirs as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
13 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 December 2012 | Annual return made up to 12 October 2012 no member list (6 pages) |
2 December 2012 | Annual return made up to 12 October 2012 no member list (6 pages) |
26 July 2012 | Appointment of Mr Steven Lang as a director (2 pages) |
26 July 2012 | Appointment of Mr Steven Lang as a director (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Termination of appointment of Cameron Day as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Termination of appointment of Cameron Day as a director (1 page) |
17 October 2011 | Annual return made up to 12 October 2011 no member list (6 pages) |
17 October 2011 | Annual return made up to 12 October 2011 no member list (6 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|