Glasgow
G40 2UJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 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 | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 February 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Secretary Name | Ms Jen Speirs |
---|---|
Status | Resigned |
Appointed | 20 May 2012(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | 250 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2015) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2018) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 266 Crownpoint Road Glasgow G40 2UJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 250 Crownpoint Road Glasgow G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Jen Speirs 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Termination of appointment of Jen Speirs as a secretary on 1 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 June 2018 | Notification of David Speirs as a person with significant control on 12 February 2018 (2 pages) |
26 June 2018 | Registered office address changed from 266 Crownpoint Road Glasgow G40 2UJ to 250 Crownpoint Road Glasgow G40 2UJ on 26 June 2018 (1 page) |
14 May 2018 | Termination of appointment of David Wilson as a director on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Mr David Adam Speirs as a director on 14 May 2018 (2 pages) |
14 May 2018 | Cessation of David Wilson as a person with significant control on 14 May 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Termination of appointment of David Speirs as a director on 30 January 2015 (1 page) |
3 February 2015 | Termination of appointment of David Speirs as a director on 30 January 2015 (1 page) |
3 February 2015 | Appointment of Mr David Wilson as a director on 28 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr David Wilson as a director on 28 January 2015 (2 pages) |
29 July 2014 | Termination of appointment of David Wilson as a director on 14 July 2014 (1 page) |
29 July 2014 | Termination of appointment of David Wilson as a director on 14 July 2014 (1 page) |
21 July 2014 | Appointment of Mr David Speirs as a director on 14 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr David Speirs as a director on 14 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of David Speirs as a director (1 page) |
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of David Speirs as a director (1 page) |
7 March 2013 | Appointment of Mr David Wilson as a director (2 pages) |
7 March 2013 | Appointment of Mr David Wilson as a director (2 pages) |
24 May 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
24 May 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
24 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
22 May 2012 | Appointment of Mr David Speirs as a director (2 pages) |
22 May 2012 | Appointment of Mr David Speirs as a director (2 pages) |
20 May 2012 | Termination of appointment of Stephen Mabbott as a director
|
20 May 2012 | Appointment of Ms Jen Speirs as a secretary (1 page) |
20 May 2012 | Termination of appointment of Stephen Mabbott as a director
|
20 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary
|
20 May 2012 | Appointment of Ms Jen Speirs as a secretary (1 page) |
20 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary
|
11 May 2012 | Incorporation (22 pages) |
11 May 2012 | Incorporation (22 pages) |