Glasgow
G3 7DX
Scotland
Secretary Name | Mr David James St Clair Low |
---|---|
Status | Closed |
Appointed | 14 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | 81 Berkeley Street Glasgow G3 7DX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 130 Woodlands Road Glasgow G3 6HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 81 Berkeley Street Glasgow G3 7DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | David James St Clair Low 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland to 81 Berkeley Street Glasgow G3 7DX on 13 August 2018 (1 page) |
13 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
16 September 2016 | Termination of appointment of David James St Clair Low as a director on 14 March 2016 (1 page) |
16 September 2016 | Appointment of Mr Patrick James Joseph St Clair Low as a director on 14 March 2016 (2 pages) |
16 September 2016 | Appointment of Mr David James St Clair Low as a secretary on 14 March 2016 (2 pages) |
16 September 2016 | Appointment of Mr Patrick James Joseph St Clair Low as a director on 14 March 2016 (2 pages) |
16 September 2016 | Appointment of Mr David James St Clair Low as a secretary on 14 March 2016 (2 pages) |
16 September 2016 | Termination of appointment of David James St Clair Low as a director on 14 March 2016 (1 page) |
8 July 2016 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 8 Possil Road Glasgow G4 9SY on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 8 Possil Road Glasgow G4 9SY on 8 July 2016 (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 September 2015 | Director's details changed for Mr David James St Clair Low on 16 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr David James St Clair Low on 16 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 March 2013 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 100 Tullis Street Glasgow G40 1HW Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 100 Tullis Street Glasgow G40 1HW Scotland on 14 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland on 13 March 2013 (1 page) |
23 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Appointment of Mr David James St Clair Low as a director (2 pages) |
16 September 2011 | Appointment of Mr David James St Clair Low as a director (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
15 September 2011 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 15 September 2011 (1 page) |
31 August 2011 | Registered office address changed from 81 Berkeley Street Glasgow G3 7DX United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 81 Berkeley Street Glasgow G3 7DX United Kingdom on 31 August 2011 (1 page) |
19 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2011 | Incorporation (23 pages) |
12 July 2011 | Incorporation (23 pages) |