Glasgow
G3 7PR
Scotland
Director Name | Mr Richard Hetherston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Millbrae Court Coatbridge ML5 5NG Scotland |
Director Name | Mrs Lorraine McGowan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 59 Alan Street Kirkwood Coatbridge ML5 5RA Scotland |
Secretary Name | Ms Rosina Clark |
---|---|
Status | Resigned |
Appointed | 16 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 50 Langside Avenue Uddingston Glasgow G71 6LE Scotland |
Director Name | Mr Brian Peter Hetherston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Millbrae Court Coatbridge ML5 5NG Scotland |
Registered Address | 10 Newton Place Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,971 |
Current Liabilities | £20,013 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Registered office address changed from Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 3 November 2016 (1 page) |
18 November 2015 | Registered office address changed from 69 Millbrae Court Coatbridge ML5 5NG to Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG on 18 November 2015 (1 page) |
18 November 2015 | Company name changed penthouse leasing LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Registered office address changed from 69 Millbrae Court Coatbridge ML5 5NG to Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG on 18 November 2015 (1 page) |
18 November 2015 | Company name changed penthouse leasing LIMITED\certificate issued on 18/11/15
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Appointment of Mr Brian Peter Hetherston as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Brian Peter Hetherston as a director on 18 July 2014 (2 pages) |
1 April 2014 | Termination of appointment of Brian Hetherston as a director (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Richard Hetherston as a director (2 pages) |
1 April 2014 | Termination of appointment of Brian Hetherston as a director (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Richard Hetherston as a director (2 pages) |
22 January 2014 | Termination of appointment of Rosina Clark as a secretary (1 page) |
22 January 2014 | Termination of appointment of Richard Hetherston as a director (1 page) |
22 January 2014 | Termination of appointment of Rosina Clark as a secretary (1 page) |
22 January 2014 | Termination of appointment of Richard Hetherston as a director (1 page) |
19 December 2013 | Appointment of Ms Rosina Clark as a secretary (2 pages) |
19 December 2013 | Appointment of Ms Rosina Clark as a secretary (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Lorraine Mcgowan as a director (1 page) |
7 May 2013 | Termination of appointment of Lorraine Mcgowan as a director (1 page) |
15 November 2012 | Appointment of Mr Brian Peter Hetherston as a director (2 pages) |
15 November 2012 | Appointment of Mr Brian Peter Hetherston as a director (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Incorporation (25 pages) |
14 March 2012 | Incorporation (25 pages) |