Ardrossan
Ayrshire
KA22 8HQ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Innes David Howitt Frazer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2013) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Duncan George McGregor |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr David Howitt Frazer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Duncan Mcgregor 50.00% Ordinary |
---|---|
1 at £1 | Innes Frazer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,961 |
Cash | £1,616 |
Current Liabilities | £66,102 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Termination of appointment of David Howitt Frazer as a director on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Kenneth George Mcgregor as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Kenneth George Mcgregor as a director on 21 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of David Howitt Frazer as a director on 21 October 2014 (1 page) |
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 April 2014 | Resolutions
|
2 April 2014 | Company name changed notrom LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed notrom LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Termination of appointment of Innes Frazer as a director (1 page) |
14 August 2013 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
14 August 2013 | Appointment of Mr David Howitt Frazer as a director (2 pages) |
14 August 2013 | Termination of appointment of Innes Frazer as a director (1 page) |
14 August 2013 | Appointment of Mr David Howitt Frazer as a director (2 pages) |
14 August 2013 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages) |
24 October 2011 | Registered office address changed from St Vincent Street Glasgow G2 5JF United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from St Vincent Street Glasgow G2 5JF United Kingdom on 24 October 2011 (1 page) |
4 April 2011 | Appointment of Mr Duncan George Mcgregor as a director (2 pages) |
4 April 2011 | Appointment of Mr Duncan George Mcgregor as a director (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Appointment of Mr Innes David Howitt Frazer as a director (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Appointment of Mr Innes David Howitt Frazer as a director (2 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |