Coatbridge
ML5 3AA
Scotland
Director Name | Mr Gareth Edward Cunningham |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2011) |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | The Hub Digital Media Quarter Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
18 December 2014 | Order of court for early dissolution (1 page) |
18 December 2014 | Order of court for early dissolution (1 page) |
13 November 2013 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
20 August 2012 | Registered office address changed from Suite 171 98 Woodlands Road Glasgow Lanarkshire G3 6HB on 20 August 2012 (2 pages) |
20 August 2012 | Court order notice of winding up (1 page) |
20 August 2012 | Court order notice of winding up (1 page) |
20 August 2012 | Registered office address changed from Suite 171 98 Woodlands Road Glasgow Lanarkshire G3 6HB on 20 August 2012 (2 pages) |
20 August 2012 | Notice of winding up order (1 page) |
20 August 2012 | Notice of winding up order (1 page) |
27 June 2012 | Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow Lanarkshire G51 1EA Scotland on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow Lanarkshire G51 1EA Scotland on 27 June 2012 (2 pages) |
31 January 2012 | Termination of appointment of Gareth Edward Cunningham as a director on 30 November 2011 (2 pages) |
31 January 2012 | Termination of appointment of Gareth Edward Cunningham as a director on 30 November 2011 (2 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2011 | Appointment of Mr Gareth Edward Cunningham as a director (2 pages) |
24 August 2011 | Appointment of Mr Gareth Edward Cunningham as a director (2 pages) |
18 August 2011 | Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 18 August 2011 (1 page) |
25 July 2011 | Incorporation Statement of capital on 2011-07-25
|
25 July 2011 | Incorporation Statement of capital on 2011-07-25
|