Glasgow
G1 3HD
Scotland
Director Name | Ian Derek Greer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Barry Vincent Corcoran |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Intelligent Land Investments (Renewable Energy) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
10 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
24 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 October 2015 | Termination of appointment of Mark Thomas Wilson as a director on 23 October 2015 (1 page) |
26 October 2015 | Appointment of Barry Vincent Corcoran as a director on 23 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Ian Derek Greer as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Thomas Alan Costello as a director on 23 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|