Glasgow
G2 8JX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Miss Gillian McGeechan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,298 |
Cash | £1,285 |
Current Liabilities | £33,673 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 March 2016 | Notice of final meeting of creditors (9 pages) |
14 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
14 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
14 March 2016 | Notice of final meeting of creditors (9 pages) |
30 December 2015 | Court order INSOLVENCY:Removes Anne Buchannan from being the joint liquidator. (1 page) |
30 December 2015 | Court order INSOLVENCY:Removes Anne Buchannan from being the joint liquidator. (1 page) |
2 December 2014 | Termination of appointment of Gillian Mcgeechan as a director on 27 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Gillian Mcgeechan as a director on 27 November 2014 (1 page) |
2 October 2014 | Resolutions
|
2 October 2014 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 October 2014 (2 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
9 August 2012 | Appointment of Mr Martin Gerald John White as a director (2 pages) |
9 August 2012 | Appointment of Mr Martin Gerald John White as a director (2 pages) |
22 May 2012 | Appointment of Miss Gillian Mcgeechan as a director (2 pages) |
22 May 2012 | Appointment of Miss Gillian Mcgeechan as a director (2 pages) |
16 May 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 May 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 May 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
16 May 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
16 May 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
16 May 2012 | Incorporation (24 pages) |
16 May 2012 | Incorporation (24 pages) |