Glasgow
G2 2SZ
Scotland
Director Name | Mr Gary Daw |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Belhaven Terrace Glasgow Central G12 0UL Scotland |
Director Name | Toni Reilly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 60 Molinsburn Road Springburn Glasgow G21 4SF Scotland |
Website | www.global-solar.co.uk |
---|
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Toni Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,923 |
Current Liabilities | £1,923 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2018 | Compulsory strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Registered office address changed from Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Toni Reilly as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Toni Reilly as a director on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Ian Shaw as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Ian Shaw as a director on 13 April 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
4 March 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages) |
4 March 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages) |
10 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 September 2015 | Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow Central G32 8HE to Unit 9 60 Mollinsburn Street Glasgow Strathclyde G21 4SF on 4 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 November 2014 | Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages) |
5 November 2014 | Appointment of Toni Reilly as a director on 1 October 2014 (3 pages) |
5 November 2014 | Appointment of Toni Reilly as a director on 1 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Gary Daw as a director on 3 October 2014 (2 pages) |
5 November 2014 | Appointment of Toni Reilly as a director on 1 October 2014 (3 pages) |
28 May 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|