Glasgow
G2 2QZ
Scotland
Secretary Name | Dr Markus Ebner |
---|---|
Status | Closed |
Appointed | 22 February 2016(5 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Dr Nicola Nigro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Strada Della Cisa 321 Sorbolo A Levante Sorbolo A Levante - Reggio Emilia 42015 Italy |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.1k at £1 | Samuel Wilkinson 99.16% Ordinary |
---|---|
10 at £1 | Evelyn Cox 0.14% Ordinary |
10 at £1 | Markus Ebner 0.14% Ordinary |
10 at £1 | Michael Webb 0.14% Ordinary |
10 at £1 | Oscar Hunt 0.14% Ordinary |
10 at £1 | Paolo Vecchi 0.14% Ordinary |
10 at £1 | Peter Zimmerman 0.14% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 May 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Regent Court 70 West Regent Street Glasgow G2 2QZ on 11 May 2017 (1 page) |
---|---|
22 March 2017 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Appointment of Dr Markus Ebner as a secretary on 22 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Giampaolo Ferroni as a secretary on 22 February 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Termination of appointment of Nicola Nigro as a director on 22 February 2015 (1 page) |
22 April 2015 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to 272 Bath Street Glasgow G2 4JR on 22 April 2015 (1 page) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA to Regent Court 70 West Regent Street Glasgow G2 2QZ on 19 December 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ on 13 March 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Dr Samuel Wilkinson as a director (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation
|