St. Vincent Street
Glasgow
G2 5SG
Scotland
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Andrew MacDonald Pert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterling House (3rd Floor) 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 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 | Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS Scotland |
Registered Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew Lapping 16.67% Ordinary |
---|---|
1 at £1 | Andrew Pert 16.67% Ordinary |
1 at £1 | John Boyle 16.67% Ordinary |
1 at £1 | Paul Johnston 16.67% Ordinary |
1 at £1 | Stephen Kelly 16.67% Ordinary |
1 at £1 | Stewart Robertson 16.67% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 26 September 2017 (1 page) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 October 2013 | Director's details changed for Mr John Boyle on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages) |
31 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr John Boyle on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages) |
31 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages) |
31 October 2013 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
31 October 2013 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
31 October 2013 | Director's details changed for Mr John Boyle on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Incorporation (27 pages) |
20 September 2011 | Incorporation (27 pages) |
20 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
20 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |