Glasgow
G2 7DA
Scotland
Director Name | Mr Peter Jamieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Millburn Road Inverness IV2 3PX Scotland |
Director Name | Mr Alexander Jamieson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG Scotland |
Director Name | Mrs Olga Jamieson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Millburn Road Inverness IV2 3PX Scotland |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
15 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2019 | Final account prior to dissolution in a winding-up by the court (19 pages) |
24 July 2019 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 24 July 2019 (2 pages) |
12 July 2017 | Registered office address changed from Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT Scotland to 2 West Regent Street Glasgow G2 1RW on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT Scotland to 2 West Regent Street Glasgow G2 1RW on 12 July 2017 (2 pages) |
14 June 2017 | Court order notice of winding up (1 page) |
14 June 2017 | Notice of winding up order (1 page) |
14 June 2017 | Notice of winding up order (1 page) |
14 June 2017 | Court order notice of winding up (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from 3 Ardross Terrace Inverness IV3 5NQ to Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 3 Ardross Terrace Inverness IV3 5NQ to Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT on 3 May 2016 (1 page) |
10 November 2015 | Director's details changed for Mrs Yvonne Murray Fitzgerald on 1 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mrs Yvonne Murray Fitzgerald on 1 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
24 February 2013 | Termination of appointment of Olga Jamieson as a director (1 page) |
24 February 2013 | Termination of appointment of Olga Jamieson as a director (1 page) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Peter Jamieson as a director (1 page) |
2 October 2012 | Termination of appointment of Peter Jamieson as a director (1 page) |
2 October 2012 | Appointment of Mrs Olga Jamieson as a director (2 pages) |
2 October 2012 | Appointment of Mrs Olga Jamieson as a director (2 pages) |
28 September 2012 | Appointment of Mrs Yvonne Murray Fitzgerald as a director (2 pages) |
28 September 2012 | Appointment of Mrs Yvonne Murray Fitzgerald as a director (2 pages) |
21 September 2012 | Director's details changed for Peter Jamieson on 20 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Peter Jamieson on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Unit 20 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Unit 20 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG United Kingdom on 20 September 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Termination of appointment of Alexander Jamieson as a director (1 page) |
10 August 2011 | Termination of appointment of Alexander Jamieson as a director (1 page) |
10 January 2011 | Appointment of Mr Alexander Jamieson as a director (2 pages) |
10 January 2011 | Appointment of Mr Alexander Jamieson as a director (2 pages) |
14 December 2010 | Director's details changed for Peter Jamieson on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Peter Jamieson on 14 December 2010 (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
9 December 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
9 December 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
24 November 2010 | Incorporation (34 pages) |
24 November 2010 | Incorporation (34 pages) |