Glasgow
G4 0JY
Scotland
Director Name | Miss Keren Lise McKean |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Philip Francis Duffy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Ian Peter Milligan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 St Michaels Avenue Bramhall Stockport SK7 2PG |
Director Name | Mr Iain Charles Tittle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport SK7 2EG |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
9.8k at £0.01 | Iain Tittle 9.84% Ordinary |
---|---|
8.7k at £0.01 | Les Williams 8.66% Ordinary |
4.7k at £0.01 | Trustees Of Pilgrim Sipps 4.72% Ordinary |
4.3k at £0.01 | Clare Peckham 4.33% Ordinary |
4.3k at £0.01 | Paul Sherman 4.33% Ordinary |
3.9k at £0.01 | Bryan Tittle 3.94% Ordinary |
3.9k at £0.01 | Jonathan Bradock Clayton 3.94% Ordinary |
3.9k at £0.01 | Mary Tittle 3.94% Ordinary |
2.7k at £0.01 | Paul Cardow 2.66% Ordinary |
2.4k at £0.01 | Bernard Taylor 2.36% Ordinary |
2.4k at £0.01 | Stephen Driscoll 2.36% Ordinary |
2.4k at £0.01 | Susan Taylor 2.36% Ordinary |
15.7k at £0.01 | Philip Francis Duffy 15.75% Ordinary |
14.2k at £0.01 | Keren Lise Mckean 14.17% Ordinary |
10k at £0.01 | Benjamin Edward Harris 10.04% Ordinary |
2k at £0.01 | Philippa Merriman 1.97% Ordinary |
2k at £0.01 | Simon Merriman 1.97% Ordinary |
1.5k at £0.01 | Paul Wilson 1.48% Ordinary |
1.2k at £0.01 | Emma Logan 1.18% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 February 2015 | Return of final meeting of voluntary winding up (12 pages) |
16 February 2015 | Return of final meeting of voluntary winding up (12 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
9 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 May 2013 | Registered office address changed from Unit 17 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 17 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland on 23 May 2013 (1 page) |
10 April 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (18 pages) |
10 April 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (18 pages) |
8 November 2012 | Current accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
8 November 2012 | Current accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
1 October 2012 | Accounts made up to 30 April 2012 (2 pages) |
1 October 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages) |
1 October 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages) |
1 October 2012 | Accounts made up to 30 April 2012 (2 pages) |
21 June 2012 | Appointment of Philip Francis Duffy as a director on 15 June 2012 (3 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
21 June 2012 | Memorandum and Articles of Association (12 pages) |
21 June 2012 | Memorandum and Articles of Association (12 pages) |
21 June 2012 | Appointment of Mr Ian Peter Milligan as a director on 15 June 2012 (3 pages) |
21 June 2012 | Appointment of Philip Francis Duffy as a director on 15 June 2012 (3 pages) |
21 June 2012 | Appointment of Mr Ian Peter Milligan as a director on 15 June 2012 (3 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
21 June 2012 | Appointment of Iain Tittle as a director on 15 June 2012 (3 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Appointment of Iain Tittle as a director on 15 June 2012 (3 pages) |
31 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
31 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Company name changed lost at sea LTD\certificate issued on 03/02/12
|
3 February 2012 | Resolutions
|
3 February 2012 | Company name changed lost at sea LTD\certificate issued on 03/02/12
|
13 December 2011 | Sub-division of shares on 21 November 2011 (5 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Sub-division of shares on 21 November 2011 (5 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|