Kilsyth
Glasgow
G65 0NH
Scotland
Director Name | Mr Tavis Tennent McCabe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 55 Hillfoot Drive Bearsden Glasgow G61 3QG Scotland |
Director Name | Mr Raymond Murray |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Hillfoot Drive Bearsden Glasgow G61 3QG Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Tavis Mccabe 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
---|---|
10 September 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 August 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 25 August 2015 (1 page) |
15 July 2015 | Termination of appointment of Raymond Murray as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr John Connolly as a director on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 55 Hillfoot Drive Bearsden Glasgow G61 3QG to 272 Bath Street Glasgow G2 4JR on 15 July 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page) |
6 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 February 2015 | Appointment of Mr Raymond Murray as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Tavis Tennent Mccabe as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Raymond Murray as a director on 6 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 January 2012 | Incorporation
|