Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Edward Brooks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | SCO |
Status | Resigned |
Appointed | 26 January 2011(3 months after company formation) |
Appointment Duration | 4 months (resigned 28 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Craig McKenzie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2011) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Mckenzie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
30 September 2011 | Termination of appointment of Craig Mckenzie as a director on 30 September 2011 (1 page) |
8 August 2011 | Appointment of Mr Craig Mckenzie as a director (2 pages) |
23 June 2011 | Appointment of Mr Stuart Mckenzie as a director (2 pages) |
23 June 2011 | Termination of appointment of Edward Brooks as a director (1 page) |
17 March 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
17 March 2011 | Appointment of Mr Edward Brooks as a director (2 pages) |
28 January 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 January 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2010 | Incorporation (23 pages) |