Hamilton
Lanarkshire
ML3 6DY
Scotland
Director Name | Mr Craig Giffen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Mrs Sally Elizabeth Margaret Giffen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Dr Michael Craig Giffen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Registered Address | 14 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
100 at £1 | Craig Giffen 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Notification of William Craig Giffen as a person with significant control on 1 February 2019 (2 pages) |
26 February 2021 | Appointment of Mr William Craig Giffen as a director on 1 February 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
25 February 2021 | Confirmation statement made on 29 March 2017 with updates (2 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 February 2021 | Confirmation statement made on 29 March 2018 with no updates (2 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2021 | Confirmation statement made on 29 March 2020 with no updates (2 pages) |
23 February 2021 | Administrative restoration application (3 pages) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 February 2017 | Termination of appointment of Michael Craig Giffen as a director on 1 May 2016 (1 page) |
27 February 2017 | Termination of appointment of Michael Craig Giffen as a director on 1 May 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Appointment of Dr Michael Craig Giffen as a director on 25 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 25 November 2015 (1 page) |
30 November 2015 | Appointment of Dr Michael Craig Giffen as a director on 25 November 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 January 2015 | Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 March 2014 | Company name changed taa glasgow admin services LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed taa glasgow admin services LIMITED\certificate issued on 03/03/14
|
20 February 2014 | Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 20 February 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|