Glasgow
G41 1HJ
Scotland
Director Name | Mr Gary Landa |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Colin Peter Carr 34.00% Ordinary |
---|---|
33 at £1 | Gary Landa 33.00% Ordinary |
33 at £1 | Harold Ure 33.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 March 2014 | Company name changed st james financial solutions LIMITED\certificate issued on 19/03/14
|
4 March 2014 | Termination of appointment of Harvey Fields as a director (1 page) |
17 February 2014 | Company name changed mortgage reclaims (scotland) LTD\certificate issued on 17/02/14
|
14 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Mr Harold Ure as a director (2 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
2 May 2012 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
2 May 2012 | Appointment of Mr Harvey Samuel Fields as a director (2 pages) |
2 May 2012 | Appointment of Mr Gary Landa as a director (2 pages) |
4 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 October 2011 | Incorporation (22 pages) |