Netherlee
Glasgow
G44 3TB
Scotland
Director Name | Mr Robert Benjamin Paterson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathdon Drive Netherlee Glasgow G44 3TB Scotland |
Director Name | Victoria Paterson |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathdon Drive Netherlee Glasgow G44 3TB Scotland |
Registered Address | C/O Grainger Corporate Resuce & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £4 |
Current Liabilities | £36,881 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2019 | Order of court for early dissolution (4 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to C/O Grainger Corporate Resuce & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 30 April 2018 (1 page) |
4 July 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Robert Benjamin Paterson as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Robert Benjamin Paterson as a person with significant control on 1 July 2016 (2 pages) |
17 October 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-10-17
|
17 October 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-10-17
|
20 June 2016 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 March 2014 | Company name changed kingsway services glasgow LTD\certificate issued on 19/03/14
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Company name changed kingsway services glasgow LTD\certificate issued on 19/03/14
|
17 December 2013 | Termination of appointment of Victoria Paterson as a director (1 page) |
17 December 2013 | Termination of appointment of Victoria Paterson as a director (1 page) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
20 February 2013 | Appointment of Pauline Paterson as a director (5 pages) |
20 February 2013 | Appointment of Pauline Paterson as a director (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Termination of appointment of Robert Paterson as a director (2 pages) |
13 February 2013 | Termination of appointment of Robert Paterson as a director (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Mr Robert Patterson on 28 July 2011 (3 pages) |
26 August 2011 | Director's details changed for Mr Robert Patterson on 28 July 2011 (3 pages) |
9 June 2011 | Appointment of Victoria Paterson as a director (3 pages) |
9 June 2011 | Appointment of Victoria Paterson as a director (3 pages) |
18 May 2011 | Incorporation (22 pages) |
18 May 2011 | Incorporation (22 pages) |