Glasgow
G46 6SF
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Imran Ullah Khand |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 258 Nithsdale Road Glasgow G41 5AN Scotland |
Secretary Name | Mr Imran Ullah Khand |
---|---|
Status | Resigned |
Appointed | 03 July 2012(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | 258 Nithsdale Road Glasgow G41 5AN Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2018 | Notice of move from Administration to Dissolution (10 pages) |
13 October 2017 | Administrator's progress report (11 pages) |
13 October 2017 | Administrator's progress report (11 pages) |
29 March 2017 | Administrator's progress report (11 pages) |
29 March 2017 | Administrator's progress report (11 pages) |
3 March 2017 | Notice of extension of period of Administration (2 pages) |
3 March 2017 | Notice of extension of period of Administration (2 pages) |
3 March 2017 | Notice of extension of period of Administration (2 pages) |
3 March 2017 | Notice of extension of period of Administration (2 pages) |
17 October 2016 | Administrator's progress report (11 pages) |
17 October 2016 | Administrator's progress report (11 pages) |
14 April 2016 | Administrator's progress report (10 pages) |
14 April 2016 | Administrator's progress report (10 pages) |
1 March 2016 | Notice of extension of period of Administration (1 page) |
1 March 2016 | Notice of extension of period of Administration (1 page) |
22 January 2016 | Administrator's progress report (10 pages) |
22 January 2016 | Administrator's progress report (10 pages) |
15 October 2015 | Administrator's progress report (10 pages) |
15 October 2015 | Administrator's progress report (10 pages) |
16 April 2015 | Administrator's progress report (10 pages) |
16 April 2015 | Administrator's progress report (10 pages) |
5 March 2015 | Notice of extension of period of Administration (1 page) |
5 March 2015 | Notice of extension of period of Administration (1 page) |
3 November 2014 | Administrator's progress report (11 pages) |
3 November 2014 | Administrator's progress report (11 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
12 November 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
12 November 2013 | Statement of administrator's deemed proposal (1 page) |
12 November 2013 | Statement of administrator's deemed proposal (1 page) |
12 November 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
30 October 2013 | Statement of affairs with form 2.13B(SCOT) (9 pages) |
30 October 2013 | Statement of administrator's proposal (36 pages) |
30 October 2013 | Statement of affairs with form 2.13B(SCOT) (9 pages) |
30 October 2013 | Statement of administrator's proposal (36 pages) |
6 September 2013 | Appointment of an administrator (3 pages) |
6 September 2013 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages) |
6 September 2013 | Appointment of an administrator (3 pages) |
6 September 2013 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages) |
2 September 2013 | Termination of appointment of Imran Khand as a secretary (1 page) |
2 September 2013 | Termination of appointment of Imran Khand as a secretary (1 page) |
23 August 2013 | Termination of appointment of Imran Khand as a director (1 page) |
23 August 2013 | Termination of appointment of Imran Khand as a director (1 page) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
7 August 2012 | Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Company name changed neviscoast LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Resolutions
|
4 July 2012 | Company name changed neviscoast LIMITED\certificate issued on 04/07/12
|
3 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
3 July 2012 | Appointment of Mr Imran Ullah Khand as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
3 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Appointment of Dr Majid Anwar as a director (2 pages) |
3 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Appointment of Dr Majid Anwar as a director (2 pages) |
3 July 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
3 July 2012 | Appointment of Mr Imran Ullah Khand as a secretary (2 pages) |
3 July 2012 | Appointment of Mr Imran Ullah Khand as a director (2 pages) |
3 July 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
3 July 2012 | Appointment of Mr Imran Ullah Khand as a director (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|