36 Washington Street
Glasgow
G3 8AZ
Scotland
Director Name | Mr Paul Orru |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Registered Address | Hjs Recocery Suite 18, The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Paul Orru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £2,894 |
Current Liabilities | £104,056 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2017 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Hjs Recocery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 3 April 2017 (2 pages) |
---|---|
3 April 2017 | Resolutions
|
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
11 July 2016 | Registered office address changed from Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Orru as a director on 31 January 2015 (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2013 | Appointment of Mr Gerard Gaffney as a director (2 pages) |
6 September 2013 | Director's details changed for Mr Paul Orru on 2 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Paul Orru on 2 September 2013 (2 pages) |
30 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
29 May 2013 | Termination of appointment of Wymet Secretarial Services Limited as a secretary (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland on 18 May 2011 (1 page) |
7 March 2011 | Incorporation
|