Glasgow
G20 0XA
Scotland
Director Name | Mr Steven Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Registered Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Saleem Ashgar 65.00% Ordinary |
---|---|
35 at £1 | Steven Green 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,179 |
Cash | £24,144 |
Current Liabilities | £12,494 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Director's details changed for Mr Tony Ashgar on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Tony Ashgar on 24 November 2014 (2 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 March 2014 | Director's details changed for Mr Tony Ashgar on 17 November 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Tony Ashgar on 17 November 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Director's details changed for Mr Saleem Ashgar on 17 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Saleem Ashgar on 17 February 2014 (2 pages) |
3 September 2013 | Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages) |
19 August 2013 | Termination of appointment of Steven Green as a director (1 page) |
19 August 2013 | Termination of appointment of Steven Green as a director (1 page) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|