Glasgow
G2 5RZ
Scotland
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stuart Thomas Brankin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Elizabeth Blincow 50.00% Ordinary |
---|---|
1 at £1 | Stuart Thomas Brankin 50.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
30 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
6 March 2014 | Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Accounts made up to 30 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Accounts made up to 30 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts made up to 30 November 2011 (2 pages) |
19 December 2012 | Accounts made up to 30 November 2011 (2 pages) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Michael Frank Blincow as a director (3 pages) |
19 January 2011 | Appointment of Mr Stuart Thomas Brankin as a director (3 pages) |
19 January 2011 | Appointment of Michael Frank Blincow as a director (3 pages) |
19 January 2011 | Appointment of Mr Stuart Thomas Brankin as a director (3 pages) |
19 January 2011 | Termination of appointment of Angus Macleod as a director (2 pages) |
19 January 2011 | Termination of appointment of Wjm Directors Limited as a director (2 pages) |
19 January 2011 | Termination of appointment of Wjm Directors Limited as a director (2 pages) |
19 January 2011 | Termination of appointment of Angus Macleod as a director (2 pages) |
8 November 2010 | Incorporation (24 pages) |
8 November 2010 | Incorporation (24 pages) |