Glasgow
Lanarkshire
G2 3EX
Scotland
Director Name | Mr Fraser Macgregor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Elderslie Street Glasgow G3 7JR Scotland |
Director Name | Mr Gary Kevin Wilson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 512 Ritchie Park Johnstone Renfrewshire PA5 8JP Scotland |
Registered Address | Stirling Toner Limited 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 7 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 21 November 2018 (overdue) |
7 June 2022 | Court order in a winding-up (& Court Order attachment) (5 pages) |
---|---|
7 June 2022 | Registered office address changed from 512 Ritchie Park Johnstone PA5 8JP Scotland to Stirling Toner Limited 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 7 June 2022 (1 page) |
11 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Cessation of Fraser Macgregor as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Notification of James Mccallum as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Registered office address changed from 169 1st Floor, Elderslie Street Glasgow G3 7JR Scotland to 512 Ritchie Park Johnstone PA5 8JP on 8 June 2018 (1 page) |
8 June 2018 | Notification of Fraser Macgregor as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Cessation of James Thomas Mccallum as a person with significant control on 8 June 2018 (1 page) |
5 June 2018 | Registered office address changed from 512 Ritchie Park Johnstone Renfrewshire PA5 8JP to 169 1st Floor, Elderslie Street Glasgow G3 7JR on 5 June 2018 (1 page) |
2 May 2018 | Director's details changed for Mr Fraser Macgregor on 2 May 2018 (2 pages) |
26 April 2018 | Change of details for Mr James Thomas Mccallum as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Fraser Macgregor as a director on 26 April 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 September 2014 | Administrative restoration application (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
1 September 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Administrative restoration application (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Accounts for a dormant company made up to 30 November 2012 (13 pages) |
31 August 2013 | Accounts for a dormant company made up to 30 November 2012 (13 pages) |
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
13 February 2013 | Termination of appointment of Gary Wilson as a director (1 page) |
13 February 2013 | Termination of appointment of Gary Wilson as a director (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
23 January 2013 | Registered office address changed from 46 - 47 Sir James Clark Building Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ Scotland on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 46 - 47 Sir James Clark Building Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ Scotland on 23 January 2013 (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Director's details changed for Gary Kevin Wilson on 1 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr James Thomas Mccallum on 1 November 2011 (2 pages) |
6 December 2011 | Appointment of Gary Kevin Wilson as a director (3 pages) |
6 December 2011 | Appointment of Gary Kevin Wilson as a director (3 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 November 2010 | Incorporation (22 pages) |
10 November 2010 | Incorporation (22 pages) |