Glasgow
G2 4RW
Scotland
Director Name | Mr Simon Charles Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Redlands Road Glasgow G12 0JS Scotland |
Website | charlierocks.co.uk |
---|
Registered Address | 180 West Regent Street Glasgow G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Simon Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,438 |
Cash | £150 |
Current Liabilities | £122,742 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 July 2014 | Delivered on: 13 August 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to 180 West Regent Street Glasgow G2 4RW on 31 August 2018 (1 page) |
20 June 2018 | Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
14 June 2018 | Change of details for Mr Lawrence Mcmanus as a person with significant control on 4 June 2018 (2 pages) |
14 June 2018 | Cessation of Simon Charles Green as a person with significant control on 4 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Appointment of Mr Lawrence Mcmanus as a director on 15 June 2016 (2 pages) |
19 June 2017 | Appointment of Mr Lawrence Mcmanus as a director on 15 June 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 February 2017 | Sub-division of shares on 7 December 2016 (6 pages) |
13 February 2017 | Sub-division of shares on 7 December 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Registration of charge SC4256080001, created on 31 July 2014 (14 pages) |
13 August 2014 | Registration of charge SC4256080001, created on 31 July 2014 (14 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 August 2013 | Director's details changed for Mr Simon Charles Green on 29 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Director's details changed for Mr Simon Charles Green on 29 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2012 | Current accounting period shortened from 30 June 2013 to 30 November 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O Gilliland & Co 116 West George Street Glasgow G2 2PQ Scotland on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Gilliland & Co 116 West George Street Glasgow G2 2PQ Scotland on 11 July 2012 (1 page) |
11 July 2012 | Current accounting period shortened from 30 June 2013 to 30 November 2012 (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|