Glasgow
G2 5RZ
Scotland
Director Name | Mr Charles Hanning Vaughan-Lee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Charlotte Philip |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Romesh Fabian Jeyaseelanayagam |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Carl John Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Student Cribs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (1 page) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on 1 November 2019 (1 page) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
24 January 2019 | Termination of appointment of Carl John Williams as a director on 10 January 2019 (1 page) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a small company made up to 30 June 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
31 August 2016 | Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages) |
28 June 2016 | Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 May 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
16 May 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
15 April 2016 | Director's details changed for Mrs Charlotte Philip on 14 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mrs Charlotte Philip on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Charlotte Philip on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Charlotte Philip on 14 April 2016 (2 pages) |
9 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 April 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
5 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
28 May 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|