Glasgow
G2 2LJ
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lycidas Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,998 |
Cash | £451 |
Current Liabilities | £22,360 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
29 December 2014 | Notice of final meeting of creditors (3 pages) |
29 December 2014 | Notice of final meeting of creditors (3 pages) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages) |
11 September 2013 | Notice of winding up order (1 page) |
11 September 2013 | Notice of winding up order (1 page) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
6 August 2013 | Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Mr Stuart Mungo Johnstone as a director on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr Stuart Mungo Johnstone as a director on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page) |
12 September 2012 | (5 pages) |
12 September 2012 | (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
11 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 October 2011 | Termination of appointment of Alan Lamont Barr as a director on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Mr Graham Mclennan as a director on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Alan Lamont Barr as a director on 11 October 2011 (1 page) |
11 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 October 2011 | Appointment of Mr Graham Mclennan as a director on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Company name changed st. Vincent street (518) LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed st. Vincent street (518) LIMITED\certificate issued on 11/10/11
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|