Glasgow
G2 1DY
Scotland
Director Name | Vincent McGovern |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | Neil Robertson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Stuart Kenneth Munro |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Kenneth Alexander Robertson Dalling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2015) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | John Keenan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 15 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | John Dominic Scott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1DY Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 1 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ian Bryce 14.29% Ordinary |
---|---|
1 at £1 | John Dominic Scott 14.29% Ordinary |
1 at £1 | John Keenan 14.29% Ordinary |
1 at £1 | Kenneth Dalling 14.29% Ordinary |
1 at £1 | Neil Robertson 14.29% Ordinary |
1 at £1 | Stuart Munro 14.29% Ordinary |
1 at £1 | Vincent Mcgovern 14.29% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
27 August 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (17 pages) |
27 August 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (17 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Termination of appointment of John Scott as a director (2 pages) |
6 January 2012 | Termination of appointment of John Keenan as a director (3 pages) |
6 January 2012 | Termination of appointment of John Keenan as a director (3 pages) |
6 January 2012 | Termination of appointment of John Scott as a director (2 pages) |
24 November 2011 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen Grampian AB10 1QR Scotland on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
24 November 2011 | Register inspection address has been changed (2 pages) |
24 November 2011 | Appointment of Ian Bryce as a director (3 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
24 November 2011 | Register inspection address has been changed (2 pages) |
24 November 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
24 November 2011 | Appointment of Neil Robertson as a director (3 pages) |
24 November 2011 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
24 November 2011 | Appointment of Kenneth Dalling as a director (3 pages) |
24 November 2011 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of Stuart Munro as a director (3 pages) |
24 November 2011 | Termination of appointment of Thomas Rennie as a director (2 pages) |
24 November 2011 | Appointment of Vincent Mcgovern as a director (3 pages) |
24 November 2011 | Appointment of John Dominic Scott as a director (3 pages) |
24 November 2011 | Appointment of Neil Robertson as a director (3 pages) |
24 November 2011 | Appointment of Vincent Mcgovern as a director (3 pages) |
24 November 2011 | Appointment of Stuart Munro as a director (3 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of Ian Bryce as a director (3 pages) |
24 November 2011 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
24 November 2011 | Appointment of John Keenan as a director (3 pages) |
24 November 2011 | Appointment of Kenneth Dalling as a director (3 pages) |
24 November 2011 | Appointment of John Dominic Scott as a director (3 pages) |
24 November 2011 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen Grampian AB10 1QR Scotland on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of John Keenan as a director (3 pages) |
9 November 2011 | Company name changed place d'or 712 LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed place d'or 712 LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|