Glasgow
G2 1DG
Scotland
Director Name | Mr David Samuel Grant Davidson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baron Cliff South Ailey Road Cove Helensburgh Dunbartonshire G84 0PL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Gerald McGhee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Arkleston Road Paisley Renfrewshire PA1 3TF Scotland |
Director Name | Martin Stuart McGhee |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 West George Street Glasgow G2 1DG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Gerald Mcghee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (4 pages) |
20 May 2014 | Application to strike the company off the register (4 pages) |
11 April 2014 | Termination of appointment of Martin Mcghee as a director (1 page) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Mr Gerald Mcghee as a director (2 pages) |
11 April 2014 | Termination of appointment of Martin Mcghee as a director (1 page) |
11 April 2014 | Appointment of Mr Gerald Mcghee as a director (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Termination of appointment of Gerald Mcghee as a director (1 page) |
13 September 2012 | Termination of appointment of Gerald Mcghee as a director (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Appointment of Martin Stuart Mcghee as a director (2 pages) |
3 September 2012 | Appointment of Martin Stuart Mcghee as a director (2 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from 51 Bell Street Merchant City Glasgow G1 1NX Scotland on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from 51 Bell Street Merchant City Glasgow G1 1NX Scotland on 19 April 2012 (2 pages) |
14 October 2011 | Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3BX on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3BX on 14 October 2011 (1 page) |
6 June 2011 | Termination of appointment of David Davidson as a director (1 page) |
6 June 2011 | Termination of appointment of David Davidson as a director (1 page) |
27 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 April 2011 (2 pages) |
18 April 2011 | Appointment of Mr Gerald Mcphee as a director (2 pages) |
18 April 2011 | Appointment of Mr David Davidson as a director (2 pages) |
18 April 2011 | Director's details changed for Mr Gerald Mcphee on 23 March 2011 (2 pages) |
18 April 2011 | Appointment of Mr Gerald Mcphee as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
18 April 2011 | Appointment of Mr David Davidson as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
18 April 2011 | Director's details changed for Mr Gerald Mcphee on 23 March 2011 (2 pages) |
23 March 2011 | Incorporation (23 pages) |
23 March 2011 | Incorporation (23 pages) |