West George Street
Glasgow
G2 2JJ
Scotland
Director Name | Mr James Linning Gallagher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 4th Floor West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mrs Anne Boyle |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 4th Floor West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Kevin O'Sullivan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr William Simon Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 163 4th Floor West George Street Glasgow G2 2JJ Scotland |
Director Name | Mr Dorian Milo Wiskow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2018) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 4th Floor West George Street Glasgow G2 2JJ Scotland |
Secretary Name | Mr Kevin O'Sullivan |
---|---|
Status | Resigned |
Appointed | 19 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | 23 Victoria Road Kirkintilloch Glasgow G66 5AN Scotland |
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
888.3k at £0.001 | Steven Boyle 88.87% Ordinary A |
---|---|
100k at £0.001 | Anne Boyle 10.01% Ordinary A |
4k at £0.001 | James Linning Gallagher 0.40% Ordinary B |
3k at £0.001 | Simon Boyle 0.30% Ordinary B |
1.3k at £0.001 | Rachael Boyle 0.13% Ordinary A |
1.3k at £0.001 | Ryan Boyle 0.13% Ordinary A |
500 at £0.001 | Andrew Young 0.05% Ordinary C |
500 at £0.001 | Laura Taggart 0.05% Ordinary C |
500 at £0.001 | Leigh Boyle 0.05% Ordinary C |
100 at £0.001 | Mukersh Sharma 0.01% Ordinary D |
100 at £0.001 | Nayan Mistry 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,972,860 |
Cash | £497,986 |
Current Liabilities | £2,644,049 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2019 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
5 November 2019 | Termination of appointment of Kevin O'sullivan as a secretary on 14 August 2018 (1 page) |
5 November 2019 | Termination of appointment of Kevin O'sullivan as a director on 14 August 2018 (1 page) |
5 November 2019 | Termination of appointment of Steven John Boyle as a director on 14 August 2018 (1 page) |
14 August 2018 | Resolutions
|
14 August 2018 | Registered office address changed from 163 4th Floor West George Street Glasgow G2 2JJ to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 14 August 2018 (2 pages) |
25 July 2018 | Appointment of Mr Kevin O'sullivan as a secretary on 19 July 2018 (2 pages) |
22 June 2018 | Termination of appointment of Dorian Milo Wiskow as a director on 22 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
23 May 2018 | Cancellation of shares. Statement of capital on 26 April 2018
|
23 May 2018 | Purchase of own shares. (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
15 August 2017 | Termination of appointment of James Linning Gallagher as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of James Linning Gallagher as a director on 15 August 2017 (1 page) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
19 July 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
23 May 2017 | Termination of appointment of William Simon Muir as a director on 30 September 2016 (1 page) |
23 May 2017 | Termination of appointment of William Simon Muir as a director on 30 September 2016 (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 May 2016 | Termination of appointment of Simon William Boyle as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Simon William Boyle as a director on 26 May 2016 (1 page) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Termination of appointment of Anne Boyle as a secretary on 7 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Anne Boyle as a secretary on 7 May 2016 (1 page) |
9 May 2016 | Director's details changed for Mr William Simon Muir on 7 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr William Simon Muir on 7 May 2016 (2 pages) |
28 April 2016 | Appointment of Mr William Simon Muir as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr William Simon Muir as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Dorian Milo Wiskow as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Dorian Milo Wiskow as a director on 28 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Mr Kevin O'sullivan as a director (2 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Mr Kevin O'sullivan as a director (2 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 April 2014 | Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page) |
2 April 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
2 April 2014 | Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page) |
2 April 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
2 April 2014 | Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 6 Paterson's Laun Balmore, Torrance Glasgow G64 4AN Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 163 West George Street 4Th Floor Glasgow G2 2JJ Scotland on 2 April 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|