Glasgow
G40 2DD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Miss Rachel Hardie McIntyre |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Paul Fallows |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Registered Address | 357 Abercromby Street Glasgow G40 2DD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Craig Mcbride 50.00% Ordinary |
---|---|
1 at £1 | Rachel Mcintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,768 |
Current Liabilities | £7,768 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 May 2015 | Termination of appointment of Paul Fallows as a director on 6 May 2015 (1 page) |
31 May 2015 | Registered office address changed from 25B Dundas Street Edinburgh EH3 6QQ Scotland to 357 Abercromby Street Glasgow G40 2DD on 31 May 2015 (1 page) |
31 May 2015 | Termination of appointment of Paul Fallows as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Rachel Hardie Mcintyre as a director on 11 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Paul Fallows as a director on 12 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from 357 Abercromby Street Glasgow G40 2DD to 25B Dundas Street Edinburgh EH3 6QQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 357 Abercromby Street Glasgow G40 2DD to 25B Dundas Street Edinburgh EH3 6QQ on 6 May 2015 (1 page) |
14 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 March 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
1 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Registered office address changed from 1/1 79 Otago Street Hillhead Glasgow Strathclyde G12 8NZ Scotland on 13 April 2011 (1 page) |
28 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 January 2011 | Appointment of Miss Rachel Hardie Mcintyre as a director (2 pages) |
26 January 2011 | Appointment of Mr Craig Stuart Mcbride as a director (2 pages) |
26 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 January 2011 | Incorporation (24 pages) |