Glasgow
G1 2PP
Scotland
Secretary Name | Timothy John Willis |
---|---|
Status | Closed |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mr Graham Blakey |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 02 December 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Victoria Terrace Haddington Scotland |
Director Name | Mr Yutaka Oka |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hancock House 19-21 Tollpark Road Wardpark Estate, Cumbernauld Glasgow G68 0LW Scotland |
Director Name | Mr Neil Gareth Bott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hancock House 19-21 Tollpark Road, Wardpark Estate Cumbernauld G68 0LW Scotland |
Director Name | Mr Charles Edward Willoughby Peel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Physic Place London SW3 4HQ |
Director Name | Mr Timothy John Willis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 03 February 2016(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
160.4k at £0.01 | Whiteoak Investments LTD 9.22% Ordinary |
---|---|
150.3k at £0.01 | Patrick Mckenna 8.64% Ordinary |
461.2k at £0.01 | Charles Peel 26.52% Ordinary |
400k at £0.01 | Daniel Dunko 23.00% Ordinary |
52k at £0.01 | Mark Gwynne 2.99% Ordinary |
227.8k at £0.01 | Edinpar LTD 13.10% Ordinary |
225.2k at £0.01 | Figo Co. LTD 12.95% Ordinary |
20.8k at £0.01 | Andrew Sharpe 1.20% Ordinary |
20.8k at £0.01 | Margaret Cameron Waller 1.20% Ordinary |
20.8k at £0.01 | Tim Willis 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,030 |
Cash | £86,286 |
Current Liabilities | £100,459 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 June 2013 | Delivered on: 24 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
15 May 2018 | Notice of winding up order (1 page) |
15 May 2018 | Court order notice of winding up (1 page) |
2 May 2018 | Appointment of a provisional liquidator (2 pages) |
2 May 2018 | Registered office address changed from 12 Napier Court Cumbernauld Glasgow G68 0LG Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2 May 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
4 December 2017 | Termination of appointment of Timothy John Willis as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Charles Edward Willoughby Peel as a director on 1 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Appointment of Mr Graham Blakey as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Charles Edward Willoughby Peel as a director on 1 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Termination of appointment of Timothy John Willis as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Graham Blakey as a director on 1 December 2017 (2 pages) |
26 October 2017 | Registered office address changed from Hancock House 19-21 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW to 12 Napier Court Cumbernauld Glasgow G68 0LG on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Neil Gareth Bott as a director on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Neil Gareth Bott as a director on 20 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Hancock House 19-21 Tollpark Road Wardpark East, Cumbernauld Glasgow G68 0LW to 12 Napier Court Cumbernauld Glasgow G68 0LG on 26 October 2017 (1 page) |
12 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 15 June 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 15 June 2016
|
25 January 2017 | Second filing of a statement of capital following an allotment of shares on 3 February 2016
|
25 January 2017 | Second filing of a statement of capital following an allotment of shares on 3 February 2016
|
14 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
22 April 2016 | Appointment of Mr Timothy John Willis as a director on 3 February 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
22 April 2016 | Appointment of Mr Timothy John Willis as a director on 3 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Daniel Dunko on 30 September 2014 (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
26 January 2015 | Director's details changed for Daniel Dunko on 30 September 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Registration of charge 4151730001 (9 pages) |
24 June 2013 | Registration of charge 4151730001 (9 pages) |
10 June 2013 | Termination of appointment of Yutaka Oka as a director (1 page) |
10 June 2013 | Termination of appointment of Yutaka Oka as a director (1 page) |
20 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Secretary's details changed for Timothy John Willis on 10 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Timothy John Willis on 10 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Mr Charles Edward Willoughby Peel as a director (4 pages) |
22 May 2012 | Appointment of Mt Yutaka Oka as a director (4 pages) |
22 May 2012 | Appointment of Mr Neil Gareth Bott as a director (3 pages) |
22 May 2012 | Appointment of Mt Yutaka Oka as a director (4 pages) |
22 May 2012 | Appointment of Mr Charles Edward Willoughby Peel as a director (4 pages) |
22 May 2012 | Appointment of Mr Neil Gareth Bott as a director (3 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
30 March 2012 | Registered office address changed from 12 East Claremont Street Edinburgh EH7 4JP Scotland on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 12 East Claremont Street Edinburgh EH7 4JP Scotland on 30 March 2012 (1 page) |
23 January 2012 | Incorporation (30 pages) |
23 January 2012 | Incorporation (30 pages) |