Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director Name | Mr Darren Harty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 14 148 Mosshall Road Newhouse Industrial Est Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Director Name | Mr Darren Harty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 14 148 Mosshall Road Newhouse Industrial Est Newhouse Motherwell Lanarkshire ML1 5RX Scotland |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 2015 | Notice of winding up order (1 page) |
---|---|
30 April 2015 | Registered office address changed from Block 14 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland to Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 30 April 2015 (2 pages) |
30 April 2015 | Court order notice of winding up (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Termination of appointment of Darren Harty as a director (1 page) |
18 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 3 March 2014 (1 page) |
16 October 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 16 October 2013 (1 page) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
2 May 2012 | Appointment of Mr Darren Harty as a director (2 pages) |
16 April 2012 | Termination of appointment of Darren Harty as a director (1 page) |
13 March 2012 | Appointment of Ms Elizabeth Lamont Fulton Aitchison as a director (2 pages) |
8 March 2012 | Incorporation (21 pages) |