Glasgow
G2 5UB
Scotland
Director Name | Cruachan Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 80 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Harris Muir 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
23 January 2017 | Registered office address changed from 80 st. Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
29 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Appointment of John Harris Muir as a director (3 pages) |
18 November 2010 | Registered office address changed from 80 St Vincent Street Glasgow G2 5UB United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Appointment of Cruachan Trustees Limited as a director (3 pages) |
4 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 November 2010 | Incorporation (23 pages) |