Glasgow
G2 6HJ
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | S.m. Sloan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Scott Mark Sloan on 14 May 2014 (2 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 May 2014 | Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Appointment of Mr Scott Mark Sloan as a director (2 pages) |
3 May 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 May 2011 (1 page) |
28 April 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
28 April 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
2 March 2011 | Incorporation (23 pages) |