Bearsden
Glasgow
G61 2JR
Scotland
Director Name | Mr Michael Knox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 2/2 2 Incholm Street Glasgow G11 6HA Scotland |
Registered Address | Barclay Curle House South Street Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1000 at £1 | Finlay Trotter 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from 2/2 2 Incholm Street Glasgow G11 6HA on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Michael Knox as a director (1 page) |
25 March 2013 | Registered office address changed from 2/2 2 Incholm Street Glasgow G11 6HA on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Michael Knox as a director (1 page) |
2 August 2012 | Termination of appointment of Michael Knox as a director
|
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Termination of appointment of Michael Knox as a director
|
2 August 2012 | Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages) |
2 August 2012 | Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages) |
2 August 2012 | Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages) |
19 January 2012 | Registered office address changed from Unit 6/7 Barclay Curle House 739 South Street Glasgow G14 0BX on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Unit 6/7 Barclay Curle House 739 South Street Glasgow G14 0BX on 19 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland on 12 January 2012 (2 pages) |
30 June 2011 | Incorporation (23 pages) |
30 June 2011 | Incorporation (23 pages) |