Glasgow
G1 1HA
Scotland
Director Name | Mr Lachlan Macneil |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(same day as company formation) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Secretary Name | Lachlan Macneil |
---|---|
Status | Closed |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Director Name | Mr Christopher Muir |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Overseas Director |
Country of Residence | Scotland |
Correspondence Address | Paul Jarmen 27 Ingram Street Glasgow G1 1HA Scotland |
Website | sanspeur.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2202902 |
Telephone region | Glasgow |
Registered Address | 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106,749 |
Cash | £91,758 |
Current Liabilities | £82,235 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 May 2015 | Registered office address changed from Suite 11 Management Suite Ground Floor, Skypark 1 8 Elliot Place Glasgow G3 8EP to C/O C/O Kean Jarman & Company 27 Ingram Street Glasgow G1 1HA on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Suite 11 Management Suite Ground Floor, Skypark 1 8 Elliot Place Glasgow G3 8EP to C/O C/O Kean Jarman & Company 27 Ingram Street Glasgow G1 1HA on 15 May 2015 (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Paul Gisbey on 1 January 2014 (2 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page) |
12 May 2014 | Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page) |
12 May 2014 | Secretary's details changed for Lachlan Macneil on 1 January 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Lachlan Macneil on 1 January 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from Paul Jarmen 27 Ingram Street Glasgow G1 1HA Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Paul Jarmen 27 Ingram Street Glasgow G1 1HA Scotland on 22 May 2012 (1 page) |
8 December 2011 | Termination of appointment of Christopher Muir as a director (2 pages) |
8 December 2011 | Termination of appointment of Christopher Muir as a director (2 pages) |
11 May 2011 | Incorporation (23 pages) |
11 May 2011 | Incorporation (23 pages) |