Glasgow
G2 8JX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | Dilvagh Singh |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 April 2012(3 days after company formation) |
Appointment Duration | 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Waterloo Street Glasgow Strathclyde G2 6BP Scotland |
Director Name | James Bruce Wray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Waterloo Street Glasgow G2 6BP Scotland |
Director Name | Malkit Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2012(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37-39 Hope Street Glasgow G2 6AE Scotland |
Director Name | Mr Amitoj Randhawa |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Waterloo Street Glasgow G2 6BP Scotland |
Director Name | Malkit Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Waterloo Street Glasgow G2 6BP Scotland |
Director Name | Mrs Paramjit Kaur |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterloo Street Glasgow G2 6BP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Order of court for early dissolution (1 page) |
2 June 2016 | Order of court for early dissolution (1 page) |
6 November 2014 | Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages) |
6 November 2014 | Court order notice of winding up (1 page) |
6 November 2014 | Notice of winding up order (1 page) |
6 November 2014 | Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages) |
6 November 2014 | Court order notice of winding up (1 page) |
6 November 2014 | Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages) |
6 November 2014 | Notice of winding up order (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Termination of appointment of Paramjit Kaur as a director (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Appointment of Mr Colin Addy as a director (2 pages) |
28 March 2014 | Appointment of Mr Colin Addy as a director (2 pages) |
28 March 2014 | Termination of appointment of Paramjit Kaur as a director (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Change of accounting reference date (3 pages) |
13 August 2013 | Change of accounting reference date (3 pages) |
23 July 2013 | Termination of appointment of Amitoj Randhawa as a director (1 page) |
23 July 2013 | Appointment of Mrs Paramjit Kaur as a director (2 pages) |
23 July 2013 | Appointment of Mrs Paramjit Kaur as a director (2 pages) |
23 July 2013 | Termination of appointment of Amitoj Randhawa as a director (1 page) |
26 April 2013 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
26 April 2013 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Termination of appointment of Malkit Gill as a director (1 page) |
25 April 2013 | Termination of appointment of Malkit Gill as a director (1 page) |
11 October 2012 | Appointment of Malkit Gill as a director (3 pages) |
11 October 2012 | Appointment of Malkit Gill as a director (3 pages) |
3 September 2012 | Appointment of Amitoj Randhawa as a director (3 pages) |
3 September 2012 | Appointment of Amitoj Randhawa as a director (3 pages) |
28 August 2012 | Termination of appointment of Malkit Gill as a director (2 pages) |
28 August 2012 | Appointment of Amitoj Randhana as a director (3 pages) |
28 August 2012 | Termination of appointment of Malkit Gill as a director (2 pages) |
28 August 2012 | Appointment of Amitoj Randhana as a director (3 pages) |
24 July 2012 | Appointment of Malkit Gill as a director (3 pages) |
24 July 2012 | Termination of appointment of Dilvagh Singh as a director (2 pages) |
24 July 2012 | Termination of appointment of Dilvagh Singh as a director (2 pages) |
24 July 2012 | Appointment of Malkit Gill as a director (3 pages) |
24 May 2012 | Director's details changed for Dilbagh Singh on 16 May 2012 (3 pages) |
24 May 2012 | Director's details changed for Dilbagh Singh on 16 May 2012 (3 pages) |
2 May 2012 | Termination of appointment of Jamie Wray as a director (2 pages) |
2 May 2012 | Termination of appointment of Jamie Wray as a director (2 pages) |
16 April 2012 | Appointment of Dilbagh Singh as a director (3 pages) |
16 April 2012 | Appointment of Dilbagh Singh as a director (3 pages) |
2 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 April 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Jamie Wray as a director (2 pages) |
2 April 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
2 April 2012 | Appointment of Jamie Wray as a director (2 pages) |
2 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
30 March 2012 | Incorporation (22 pages) |
30 March 2012 | Incorporation (22 pages) |