Suite 213
Glasgow
G40 2DD
Scotland
Director Name | Mr Frederick Roberts |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Mr Ibrahim Khalil Kabbah |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2013) |
Role | Security Guard |
Country of Residence | Scotland |
Correspondence Address | Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Dr Abraham Kennie McCarthy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2014) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 34 St. Enoch Square Suite 1/4 Glasgow G1 4DF Scotland |
Website | appropriateservices.com |
---|---|
Telephone | 0141 2486137 |
Telephone region | Glasgow |
Registered Address | Abercromby Business Center 279 Abercromby Street Suite 213 Glasgow G40 2DD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
10k at £10 | Suad Abdullah 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2021 (overdue) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
25 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Registered office address changed from 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY to Abercromby Business Center 279 Abercromby Street Suite 213 Glasgow G40 2DD on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY to Abercromby Business Center 279 Abercromby Street Suite 213 Glasgow G40 2DD on 29 February 2016 (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 July 2015 | Registered office address changed from 34 st. Enoch Square Suite 1/4 Glasgow G1 4DF to 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 34 st. Enoch Square Suite 1/4 Glasgow G1 4DF to 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY on 15 July 2015 (2 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Termination of appointment of Abraham Mccarthy as a director (1 page) |
18 March 2014 | Termination of appointment of Abraham Mccarthy as a director (1 page) |
28 February 2014 | Registered office address changed from Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland on 28 February 2014 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 May 2013 | Termination of appointment of Ibrahim Kabbah as a director (1 page) |
15 May 2013 | Termination of appointment of Ibrahim Kabbah as a director (1 page) |
28 January 2013 | Appointment of Dr Abraham Kennie Mccarthy as a director (2 pages) |
28 January 2013 | Appointment of Mr. Ibrahim Khalil Kabbah as a director (2 pages) |
28 January 2013 | Appointment of Dr Abraham Kennie Mccarthy as a director (2 pages) |
28 January 2013 | Appointment of Mr. Ibrahim Khalil Kabbah as a director (2 pages) |
9 August 2012 | Termination of appointment of Frederick Roberts as a director (1 page) |
9 August 2012 | Termination of appointment of Frederick Roberts as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|