Glasgow
G3 7SL
Scotland
Director Name | Mr Kieran Michael Cahir |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Crescent Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Derek John Ross |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 40b Inkerman Court Ayr KA7 1HF Scotland |
Director Name | Mr Peter Mowat Sutherland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Cres Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mrs Deborah Fisher |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Brian Fisher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Www.Firstregistrars.co.uk Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Registered Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Derek John Ross 50.00% Ordinary |
---|---|
100 at £1 | Peter Sutherland 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 December 2018 | Termination of appointment of Brian Fisher as a director on 30 September 2018 (1 page) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 July 2016 | Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 July 2016 | Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page) |
27 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 July 2016 | Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
2 February 2016 | Appointment of Mrs Deborah Fisher as a director on 1 June 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Deborah Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page) |
6 July 2015 | Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page) |
6 July 2015 | Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages) |
1 July 2015 | Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL to 7 Royal Crescent Glasgow G3 7SL on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL to 7 Royal Crescent Glasgow G3 7SL on 22 May 2015 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 April 2014 | Termination of appointment of Kieran Cahir as a director (1 page) |
30 April 2014 | Termination of appointment of Kieran Cahir as a director (1 page) |
30 April 2014 | Appointment of Mr Peter Sutherland as a director (2 pages) |
30 April 2014 | Appointment of Mr Peter Sutherland as a director (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Resolutions
|
30 April 2014 | Registered office address changed from 40B Inkerman Court Ayr KA7 1HF Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 40B Inkerman Court Ayr KA7 1HF Scotland on 30 April 2014 (1 page) |
30 April 2014 | Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14
|
17 April 2014 | Director's details changed for Mr Derek John Ross on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Derek John Ross on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland on 17 April 2014 (1 page) |
27 March 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
27 March 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr Kieran Michael Cahir on 26 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Kieran Michael Cahir on 26 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Registered office address changed from 40B Inkerman Court Ayr. Ayrshire KA7 1HF Scotland on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 40B Inkerman Court Ayr. Ayrshire KA7 1HF Scotland on 26 September 2012 (1 page) |
16 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page) |
16 July 2012 | Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page) |
16 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Director's details changed for Mr Derek John Ross on 15 July 2012 (2 pages) |
15 July 2012 | Director's details changed for Mr Derek John Ross on 15 July 2012 (2 pages) |
10 July 2012 | Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page) |
10 July 2012 | Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page) |
7 July 2011 | Director's details changed for Mr Keiran Michael Cahir on 26 May 2011
|
7 July 2011 | Director's details changed for Mr Keiran Michael Cahir on 26 May 2011
|
26 May 2011 | Incorporation (24 pages) |
26 May 2011 | Incorporation (24 pages) |