Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mrs Lauren Codona |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 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 | Mrs Elaine Morgan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | John Codona 50.00% Ordinary |
---|---|
50 at £1 | Lauren Codona 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 May 2014 | Appointment of Mrs Lauren Codona as a director (2 pages) |
13 May 2014 | Appointment of Mrs Lauren Codona as a director (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 April 2013 | Appointment of John Codona as a director (3 pages) |
25 April 2013 | Appointment of John Codona as a director (3 pages) |
24 April 2013 | Company name changed g k m labour hire LTD\certificate issued on 24/04/13
|
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
24 April 2013 | Company name changed g k m labour hire LTD\certificate issued on 24/04/13
|
22 April 2013 | Termination of appointment of Elaine Morgan as a director (1 page) |
22 April 2013 | Termination of appointment of Elaine Morgan as a director (1 page) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Appointment of Elaine Morgan as a director (3 pages) |
30 May 2012 | Appointment of Elaine Morgan as a director (3 pages) |
25 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2012 | Incorporation (22 pages) |
13 April 2012 | Incorporation (22 pages) |