Glasgow
G2 2LW
Scotland
Director Name | Mr Jack Charles Ogston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,319,655 |
Cash | £1,323,845 |
Current Liabilities | £4,190 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
30 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2014 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages) |
8 August 2014 | Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 October 2013 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages) |
7 October 2013 | Director's details changed for Mr Jack Ogston on 1 September 2012 (2 pages) |
7 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Director's details changed for Mr Jack Ogston on 1 September 2012 (2 pages) |
7 October 2013 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages) |
18 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
18 July 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
19 December 2012 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 19 December 2012 (2 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
31 May 2012 | Change of share class name or designation (2 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
31 May 2012 | Sub-division of shares on 18 May 2012 (6 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Sub-division of shares on 18 May 2012 (6 pages) |
31 May 2012 | Change of share class name or designation (2 pages) |
14 May 2012 | Incorporation (40 pages) |
14 May 2012 | Incorporation (40 pages) |