19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director Name | Mrs Fiona Cassidy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(same day as company formation) |
Role | Director - Training Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr Kenneth Dunsmuir |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(same day as company formation) |
Role | Law Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mrs Michelle Gallagher |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 August 2011(same day as company formation) |
Role | Law Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr John Steven |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 19 St. Vincent Place Glasgow G1 2DT Scotland |
Registered Address | 5th Floor 19 St. Vincent Place Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20 at £1 | David Cassidy 20.00% Ordinary |
---|---|
20 at £1 | Fiona Cassidy 20.00% Ordinary |
20 at £1 | John Steven 20.00% Ordinary |
20 at £1 | Kenneth Dunsmuir 20.00% Ordinary |
20 at £1 | Michelle Gallagher 20.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Fiona Cassidy on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Kenneth Dunsmuir on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Michelle Gallagher on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr David Cassidy on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Kenneth Dunsmuir on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mrs Michelle Gallagher on 1 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mrs Fiona Cassidy on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Steven on 1 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr David Cassidy on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Steven on 1 June 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 December 2012 | Registered office address changed from C/O Scottish Legal Accountants 69 Buchanan Street Glasgow G1 3HL United Kingdom on 12 December 2012 (1 page) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
1 August 2011 | Incorporation (25 pages) |