Glasgow
G21 2QA
Scotland
Director Name | Mr Michael John Greenan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Coillesdene Avenue Edinburgh EH15 2LG Scotland |
Director Name | Mrs Toni Ann Reilly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit M15 143 Charles Street Glasgow G21 2QA Scotland |
Registered Address | Unit M15 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
1 at £1 | Toni Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,497 |
Cash | £33,752 |
Current Liabilities | £40,299 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Registered office address changed from The Loanings Wardend Road Torrance Glasgow G64 4DG to Unit M15 143 Charles Street Glasgow G21 2QA on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Ian Shaw as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Toni Ann Reilly as a director on 26 April 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mrs Toni Ann Reilly on 2 March 2016 (2 pages) |
28 June 2016 | Resolutions
|
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2013 | Registered office address changed from 104 Coillesdene Avenue Edinburgh EH15 2LG Scotland on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
21 October 2013 | Appointment of Mrs Toni Reilly as a director (2 pages) |
21 October 2013 | Termination of appointment of Michael Greenan as a director (1 page) |
21 October 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Termination of appointment of Michael Greenan as a director (1 page) |
7 October 2013 | Appointment of Mrs Toni Ann Reilly as a director (2 pages) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Incorporation
|