Glasgow
G2 4NQ
Scotland
Director Name | Mr Arthur Howe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 253 Airbles Street Motherwell Lanarkshire ML1 1XZ Scotland |
Director Name | Mr James William Ballantyne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2014) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Amberlea Grange Lindsaybeg Road Chryston Glasgow G69 9HS Scotland |
Website | seventhheavenglasgow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 24007678 |
Telephone region | Coventry |
Registered Address | 15 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
45 at £1 | Marion Cochrane O'donnell 45.00% Ordinary |
---|---|
23 at £1 | Executors Of Emma Gallagher 23.00% Ordinary |
22 at £1 | Emma Gallagher 22.00% Ordinary |
10 at £1 | Arthur Howe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,054 |
Cash | £2,518 |
Current Liabilities | £112,400 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Termination of appointment of Arthur Howe as a director on 13 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Hugh O'donnell as a director on 13 June 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 July 2014 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
16 June 2014 | Termination of appointment of James Ballantyne as a director (1 page) |
27 February 2014 | Company name changed seventh heaven cc LIMITED\certificate issued on 27/02/14
|
31 January 2014 | Appointment of Mr James William Ballantyne as a director (2 pages) |
11 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
5 December 2012 | Director's details changed for Arthur Howe on 29 October 2012 (3 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Incorporation (34 pages) |