Glasgow
G3 6DD
Scotland
Director Name | Mr Martin Hanlon |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Suite 48/50 Ist Floor 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Elaine Harris |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Avtar Singh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 303 Glasgow Harbour Terr Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Director Name | Mr Asheque Patwary |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 21 April 2017) |
Role | Suspended Ceiling Worker |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Joseph Hosie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dalsetter Cres Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
1 at £1 | Paul Harris & Martin Hanlon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,366 |
Cash | £811 |
Current Liabilities | £31,658 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Order of court for early dissolution (1 page) |
24 February 2020 | Registered office address changed from 11 Woodlands Terrace Glasgow G3 6DD Scotland to 3 Dalsetter Cres Glasgow G15 8TG on 24 February 2020 (3 pages) |
24 February 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
20 January 2020 | Order of court - dissolution void (2 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Notification of Andrew James Sutherland as a person with significant control on 1 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Joseph Hosie as a director on 13 July 2018 (1 page) |
27 September 2018 | Appointment of Mr Andrew James Sutherland as a director on 10 June 2018 (2 pages) |
27 September 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 11 Woodlands Terrace Glasgow G3 6DD on 27 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
14 May 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Asheque Patwary as a director on 6 March 2018 (1 page) |
11 May 2018 | Appointment of Mr Joseph Hosie as a director on 1 April 2018 (2 pages) |
11 May 2018 | Cessation of Asheque Patwary as a person with significant control on 5 May 2018 (1 page) |
11 May 2018 | Cessation of Asheque Patwary as a person with significant control on 4 May 2018 (1 page) |
9 May 2018 | Resolutions
|
16 February 2018 | Termination of appointment of Avtar Singh as a director on 1 August 2017 (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
25 September 2017 | Appointment of Mr Avtar Singh as a director on 16 December 2016 (2 pages) |
25 September 2017 | Appointment of Mr Avtar Singh as a director on 16 December 2016 (2 pages) |
21 September 2017 | Notification of Asheque Patwary as a person with significant control on 1 May 2017 (2 pages) |
21 September 2017 | Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page) |
21 September 2017 | Annual return made up to 21 June 2016 with a full list of shareholders (6 pages) |
21 September 2017 | Notification of Asheque Patwary as a person with significant control on 1 May 2017 (2 pages) |
21 September 2017 | Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page) |
21 September 2017 | Annual return made up to 21 June 2016 with a full list of shareholders (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 August 2017 | Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page) |
28 August 2017 | Appointment of Mr Asheque Patwary as a director on 5 January 2017 (2 pages) |
28 August 2017 | Notification of Asheque Patwary as a person with significant control on 10 January 2017 (2 pages) |
28 August 2017 | Cessation of Elaine Harris as a person with significant control on 10 January 2017 (1 page) |
28 August 2017 | Termination of appointment of Paul Harris as a director on 21 April 2017 (1 page) |
28 August 2017 | Termination of appointment of Elaine Harris as a director on 9 January 2017 (1 page) |
28 August 2017 | Termination of appointment of Paul Harris as a director on 21 April 2017 (1 page) |
28 August 2017 | Appointment of Mr Asheque Patwary as a director on 5 January 2017 (2 pages) |
28 August 2017 | Notification of Asheque Patwary as a person with significant control on 10 January 2017 (2 pages) |
28 August 2017 | Cessation of Elaine Harris as a person with significant control on 10 January 2017 (1 page) |
26 April 2017 | Appointment of Mr Paul Harris as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Paul Harris as a director on 20 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Registered office address changed from Suite 48/50 Ist Floor 93 Hope Street Glasgow G2 6LD to 272 Bath Street Glasgow G2 4JR on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Suite 48/50 Ist Floor 93 Hope Street Glasgow G2 6LD to 272 Bath Street Glasgow G2 4JR on 27 May 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Appointment of Elaine Harris as a director (4 pages) |
10 May 2013 | Termination of appointment of Martin Hanlon as a director (3 pages) |
10 May 2013 | Termination of appointment of Martin Hanlon as a director (3 pages) |
10 May 2013 | Appointment of Elaine Harris as a director (4 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages) |
10 April 2012 | Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages) |
10 April 2012 | Director's details changed for Mr Martin Hanlow on 2 March 2012 (3 pages) |
15 March 2012 | Appointment of Mr Martin Hanlow as a director (3 pages) |
15 March 2012 | Appointment of Mr Martin Hanlow as a director (3 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |