Glasgow
G2 2QZ
Scotland
Director Name | Mr George Craig Swanson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | George Craig Swanson 50.00% Ordinary |
---|---|
1 at £1 | Maria Melita Chacon Davila 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
---|---|
4 July 2017 | Notification of Maria Melita Chacon Davila as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of George Swanson as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 21 June 2011
|
26 July 2011 | Appointment of George Craig Swanson as a director (3 pages) |
26 July 2011 | Appointment of Maria Melita Chacon Davila as a director (3 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 June 2011 | Incorporation (23 pages) |