Glasgow
G2 5TS
Scotland
Director Name | Mr Malcolm McNeil (Snr) |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland |
Director Name | Mr Craig Laurie Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Malcolm Mcneil Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,044 |
Cash | £16,080 |
Current Liabilities | £39,042 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages) |
30 July 2014 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 169 West George Street Glasgow G2 2LB on 30 July 2014 (2 pages) |
11 April 2014 | Termination of appointment of Craig Laurie Taylor as a director on 7 January 2014 (2 pages) |
11 April 2014 | Termination of appointment of Craig Laurie Taylor as a director on 7 January 2014 (2 pages) |
25 February 2014 | Termination of appointment of Malcolm Mcneil (Snr) as a director on 21 February 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 February 2014 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
18 December 2013 | Registered office address changed from Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS United Kingdom on 18 December 2013 (2 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Incorporation (24 pages) |