Rutherglen
Glasgow
G73 4JD
Scotland
Director Name | Mr David Steven Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Grenville Drive Cambuslang Glasgow G72 8DS Scotland |
Website | www.designbuilddeliver.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3532299 |
Telephone region | Glasgow |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £0.01 | David Walker 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2015 | Notice of final meeting of creditors (5 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
2 June 2014 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 2 June 2014 (2 pages) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 2 June 2014 (2 pages) |
2 June 2014 | Court order notice of winding up (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Termination of appointment of David Walker as a director (1 page) |
30 May 2013 | Appointment of Mr Michael Dunn as a director (2 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
26 April 2012 | Registered office address changed from 1 Carment Drive Glasgow G41 3PP Scotland on 26 April 2012 (1 page) |
6 February 2012 | Incorporation
|