Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
19 March 2015 | Resolutions
|
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Appointment of Mr. Derick Charles Martin as a director (2 pages) |
19 March 2013 | Appointment of Mr. Derick Charles Martin as a director (2 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 June 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
1 June 2012 | Incorporation (20 pages) |
1 June 2012 | Incorporation (20 pages) |