Clyde Offices
Glasgow
G2 1BP
Scotland
Secretary Name | Liam Sneddon |
---|---|
Status | Closed |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 48 West George Street Clyde Offices Glasgow G2 1BP Scotland |
Director Name | Darren Baird |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 12 December 2014) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 48 West George Street Clyde Offices Glasgow G2 1BP Scotland |
Website | www.ghtuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5760324 |
Telephone region | Unknown |
Registered Address | 2nd Floor 48 West George Street Clyde Offices Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Liam Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,524 |
Cash | £10,284 |
Current Liabilities | £8,761 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Application to strike the company off the register (3 pages) |
5 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
11 February 2014 | Appointment of Darren Baird as a director on 7 February 2014 (3 pages) |
11 February 2014 | Appointment of Darren Baird as a director on 7 February 2014 (3 pages) |
11 February 2014 | Appointment of Darren Baird as a director on 7 February 2014 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|