134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director Name | Gloria Fleming |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Rachel Smith Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Christopher Keegan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Dominic Mario Anthony Notarangelo |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | John Aitken Welsh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Secretary Name | Paul David Brown |
---|---|
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Paul Francis Foley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnside Road Rutherglen Glasgow G73 4RF Scotland |
Director Name | Mr George Lochrie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Jonathan David Cohen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Poplar Avenue Newton Mearns Glasgow G77 5QZ Scotland |
Director Name | Mrs Jean Alexander McFadden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 April 2016) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mrs Anne Georgina Mills |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Thomas Douthart Adams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Robert Irving |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Brian Blyth Jenkins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr John Elvin Gravatt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2014) |
Role | Community Development Consultant |
Country of Residence | Scotland |
Correspondence Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Telephone | 0141 3349983 |
---|---|
Telephone region | Glasgow |
Registered Address | Legal Services Agency Ltd. Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £1,591,963 |
Cash | £31,949 |
Current Liabilities | £35,949 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2016 | Annual return made up to 2 March 2016 no member list (9 pages) |
1 April 2016 | Annual return made up to 2 March 2016 no member list (9 pages) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (4 pages) |
2 February 2016 | Application to strike the company off the register (4 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (9 pages) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (9 pages) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (9 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Termination of appointment of John Elvin Gravatt as a director on 13 March 2014 (1 page) |
12 November 2014 | Appointment of Ms Anne Georgina Mills as a director on 29 May 2014 (2 pages) |
12 November 2014 | Termination of appointment of John Elvin Gravatt as a director on 13 March 2014 (1 page) |
12 November 2014 | Appointment of Ms Anne Georgina Mills as a director on 29 May 2014 (2 pages) |
10 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
10 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
10 March 2014 | Annual return made up to 2 March 2014 no member list (9 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 May 2013 | Termination of appointment of Robert Irving as a director (1 page) |
30 May 2013 | Termination of appointment of Robert Irving as a director (1 page) |
30 May 2013 | Appointment of Mrs. Jean Alexander Mcfadden as a director (2 pages) |
30 May 2013 | Appointment of Mrs. Jean Alexander Mcfadden as a director (2 pages) |
30 May 2013 | Termination of appointment of Thomas Adams as a director (1 page) |
30 May 2013 | Termination of appointment of Thomas Adams as a director (1 page) |
30 May 2013 | Appointment of Mr Jonathan David Cohen as a director (2 pages) |
30 May 2013 | Appointment of Mr Jonathan David Cohen as a director (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
21 January 2013 | Appointment of Mr. John Elvin Gravatt as a director (2 pages) |
21 January 2013 | Appointment of Mr. John Elvin Gravatt as a director (2 pages) |
1 November 2012 | Appointment of Mr. George Lochrie as a director (2 pages) |
1 November 2012 | Appointment of Mr. George Lochrie as a director (2 pages) |
22 October 2012 | Termination of appointment of Brian Jenkins as a director (1 page) |
22 October 2012 | Termination of appointment of Brian Jenkins as a director (1 page) |
14 August 2012 | Termination of appointment of John Gravatt as a director (1 page) |
14 August 2012 | Termination of appointment of John Gravatt as a director (1 page) |
23 July 2012 | Appointment of Mr Paul Francis Foley as a director (2 pages) |
23 July 2012 | Appointment of Mr Paul Francis Foley as a director (2 pages) |
2 March 2012 | Incorporation (38 pages) |
2 March 2012 | Incorporation (38 pages) |