Glasgow
G2 6HJ
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | L. Fish 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 May 2014 | Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
21 December 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 December 2012 | Appointment of Lee Fish as a director (2 pages) |
6 January 2012 | Incorporation (22 pages) |