Glasgow
G2 2LB
Scotland
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Overwood Drive Kings Park Glasgow G44 5SG Scotland |
Director Name | Ms Angela Ann Ryan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 11 April 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH Scotland |
Director Name | Mr Frank Kelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH Scotland |
Registered Address | Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £50,490 |
Cash | £8,385 |
Current Liabilities | £512,942 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
18 August 2016 | Order of court for early dissolution (1 page) |
18 August 2016 | Order of court for early dissolution (1 page) |
25 April 2016 | Registered office address changed from Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 April 2016 (2 pages) |
9 March 2015 | Court order notice of winding up (1 page) |
9 March 2015 | Court order notice of winding up (1 page) |
9 March 2015 | Notice of winding up order (1 page) |
9 March 2015 | Notice of winding up order (1 page) |
12 February 2015 | Appointment of a provisional liquidator (1 page) |
12 February 2015 | Appointment of a provisional liquidator (1 page) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Termination of appointment of Frank Kelly as a director on 22 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Frank Kelly as a director on 22 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Angela Ann Ryan as a director on 11 April 2014 (1 page) |
9 December 2014 | Termination of appointment of Angela Ann Ryan as a director on 11 April 2014 (1 page) |
18 November 2014 | Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 18 November 2014 (1 page) |
12 September 2014 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 12 September 2014 (1 page) |
11 April 2014 | Appointment of Ms Angela Ann Ryan as a director (2 pages) |
11 April 2014 | Appointment of Mr Frank Kelly as a director (2 pages) |
11 April 2014 | Appointment of Ms Angela Ann Ryan as a director (2 pages) |
11 April 2014 | Appointment of Mr Frank Kelly as a director (2 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
18 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
18 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
28 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 28 February 2013 (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Appointment of Mr Michael Francis Ryan as a director (2 pages) |
9 August 2012 | Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Michael Ryan as a director (1 page) |
9 August 2012 | Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Michael Ryan as a director (1 page) |
9 August 2012 | Appointment of Mr Michael Francis Ryan as a director (2 pages) |
19 June 2012 | Registered office address changed from 14 Stroud Road Stroud Road Busines Park East Kilbride Glasgow South Lanarkshire G75 0YR on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 14 Stroud Road Stroud Road Busines Park East Kilbride Glasgow South Lanarkshire G75 0YR on 19 June 2012 (2 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|