19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Secretary Name | Nicholas James Kerr Taylor |
---|---|
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Leslie Wolfson & Co, Solicitors Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
Director Name | Mr Charles Gerard Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1st Floor, 4 Bradford Court Drumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Director Name | Mr Noel Greer Stephens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1st Floor, Bradford Court Brumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Director Name | Mr Noel John Stephens |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 1st Floor, 4 Bradford Court Drumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Director Name | James Hope Stevens |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1st Floor, 4 Bradford Court Drumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Director Name | Peter Gary Woods |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Finance Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 1st Floor, 4 Bradford Court Drumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Secretary Name | James Hope Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2014) |
Role | Company Director |
Correspondence Address | 1st Floor, 4 Bradfprd Court Drumkeen Retail Park Belfast BT8 6RB Northern Ireland |
Registered Address | Leslie Wolfson & Co, Solicitors Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Drumkeen Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
4 October 2012 | Appointment of Peter Gary Woods as a director (3 pages) |
4 October 2012 | Appointment of Peter Gary Woods as a director (3 pages) |
4 October 2012 | Appointment of James Hope Stephens as a secretary (3 pages) |
4 October 2012 | Appointment of Noel John Stephens as a director (3 pages) |
4 October 2012 | Appointment of Noel Greer Stephens as a director (3 pages) |
4 October 2012 | Appointment of James Hope Stevens as a director (3 pages) |
4 October 2012 | Appointment of James Hope Stevens as a director (3 pages) |
4 October 2012 | Appointment of Noel John Stephens as a director (3 pages) |
4 October 2012 | Appointment of James Hope Stephens as a secretary (3 pages) |
4 October 2012 | Appointment of Mr Charles Gerard Jenkins as a director (3 pages) |
4 October 2012 | Appointment of Mr Charles Gerard Jenkins as a director (3 pages) |
4 October 2012 | Appointment of Noel Greer Stephens as a director (3 pages) |
6 March 2012 | Incorporation (47 pages) |
6 March 2012 | Incorporation (47 pages) |