Glasgow
G3 6AA
Scotland
Secretary Name | Nicolson Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Robert Cheetham |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 23 April 2013) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Cheetham 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 September 2013 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Termination of appointment of Nicolson Nominees Ltd as a director (1 page) |
16 July 2013 | Appointment of Mrs Susan Wendy Nicolson as a director (2 pages) |
16 July 2013 | Appointment of Mrs Susan Wendy Nicolson as a director (2 pages) |
16 July 2013 | Termination of appointment of Nicolson Nominees Ltd as a director (1 page) |
6 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Appointment of Nicolson Nominees Ltd as a secretary (2 pages) |
30 April 2013 | Appointment of Nicolson Nominees Ltd as a director (2 pages) |
30 April 2013 | Appointment of Mr Robert Cheetham as a director (2 pages) |
30 April 2013 | Appointment of Mr Robert Cheetham as a director (2 pages) |
30 April 2013 | Termination of appointment of Robert Cheetham as a director (1 page) |
30 April 2013 | Appointment of Nicolson Nominees Ltd as a director (2 pages) |
30 April 2013 | Termination of appointment of Robert Cheetham as a director (1 page) |
30 April 2013 | Appointment of Nicolson Nominees Ltd as a secretary (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|