Craigton
Glasgow
G52 1BD
Scotland
Director Name | Colin John Ambercromby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 121a Barfillan Drive Craighton Glasgow G52 1BD Scotland |
Director Name | Mr Allan William Miller McShannon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 212a Barfillan Drive Craigton Glasgow G52 1BD Scotland |
Director Name | Mr Allan William Miller McShannon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 121a Barfillan Drive Craigton Glasgow G52 1BD Scotland |
Secretary Name | William Gilmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 121a Barfillan Drive Craigton Glasgow G52 1BD Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 121a Barfillan Drive Craigton Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
45 at £1 | Allan Mcshannon 45.00% Ordinary |
---|---|
45 at £1 | Colin Abercromby 45.00% Ordinary |
10 at £1 | William Gilmer 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
5 November 2012 | Appointment of Allan William Miller Mcshannon as a director on 28 March 2012 (3 pages) |
5 November 2012 | Appointment of Colin John Abercromby as a director on 28 March 2012 (3 pages) |
30 October 2012 | Registered office address changed from 14 Richardson Avenue Hurford Kilmarnock KA1 5DU Scotland on 30 October 2012 (2 pages) |
30 October 2012 | Appointment of William Gilmer as a secretary on 28 March 2012 (3 pages) |
30 October 2012 | Appointment of Colin John Ambercromby as a director on 28 March 2012 (3 pages) |
30 October 2012 | Appointment of Allan William Miller Mcshannon as a director on 28 March 2012 (3 pages) |
30 March 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 28 March 2012 (1 page) |
28 March 2012 | Incorporation (20 pages) |