Glasgow
G2 6NU
Scotland
Director Name | Mr Grant Robertson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Carrick Drive Mount Vernon Glasgow G32 0NR Scotland |
Director Name | Mrs Sandra Robertson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Grant Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Notice of final meeting of creditors (2 pages) |
17 December 2018 | Court order notice of winding up (1 page) |
17 December 2018 | Notice of winding up order (1 page) |
17 December 2018 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 17 December 2018 (1 page) |
27 August 2018 | Cessation of Sandra Robertson as a person with significant control on 20 August 2018 (1 page) |
27 August 2018 | Notification of Margaret Anne Gordon as a person with significant control on 20 August 2018 (2 pages) |
27 August 2018 | Appointment of Mrs Margaret Anne Gordon as a director on 20 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
24 August 2018 | Termination of appointment of Sandra Robertson as a director on 20 August 2018 (1 page) |
16 February 2018 | Cessation of Grant Robertson as a person with significant control on 1 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
16 February 2018 | Notification of Sandra Robertson as a person with significant control on 1 February 2018 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 January 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
11 January 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 August 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 14 August 2015 (1 page) |
27 July 2015 | Termination of appointment of Grant Robertson as a director on 23 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Sandra Robertson as a director on 23 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Grant Robertson as a director on 23 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Sandra Robertson as a director on 23 July 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 March 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 24 January 2013 (2 pages) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|