Glasgow
G3 8BX
Scotland
Director Name | Mrs Nicola May Maxine Mackay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterlands Cottage Waterlands Road Law Carluke ML8 5EX Scotland |
Director Name | Mrs Lesley Ann Shearer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Airbles Drive Motherwell ML1 3AS Scotland |
Director Name | Miss Jayne Gillan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2015) |
Role | Venue Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ferry 25 Anderston Quay Glasgow G3 8BX Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
30 November 2016 | Return of final meeting of voluntary winding up (5 pages) |
30 November 2016 | Notice of final meeting of creditors (1 page) |
30 November 2016 | Return of final meeting of voluntary winding up (5 pages) |
30 November 2016 | Notice of final meeting of creditors (1 page) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Registered office address changed from The Ferry 25 Anderston Quay Glasgow G3 8BX to 45 Hope Street Glasgow G2 6AE on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from The Ferry 25 Anderston Quay Glasgow G3 8BX to 45 Hope Street Glasgow G2 6AE on 18 November 2015 (1 page) |
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed from Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS Scotland to The Ferry Anderston Quay Glasgow G3 8BX (1 page) |
23 July 2015 | Register inspection address has been changed from Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS Scotland to The Ferry Anderston Quay Glasgow G3 8BX (1 page) |
21 May 2015 | Termination of appointment of Jayne Gillan as a director on 10 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Jayne Gillan as a director on 10 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Lesley Ann Shearer as a director on 10 February 2015 (1 page) |
21 May 2015 | Termination of appointment of Lesley Ann Shearer as a director on 10 February 2015 (1 page) |
21 May 2015 | Appointment of Mr Joseph Gordon Gillan as a director on 10 February 2015 (2 pages) |
21 May 2015 | Appointment of Mr Joseph Gordon Gillan as a director on 10 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register(s) moved to registered inspection location Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page) |
3 September 2014 | Register inspection address has been changed to Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page) |
3 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed to Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page) |
3 September 2014 | Register(s) moved to registered inspection location Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 March 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
17 March 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
12 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
12 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
4 December 2013 | Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages) |
25 November 2013 | Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from Horsley View Horsley Head Wishaw ML2 0RS United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Horsley View Horsley Head Wishaw ML2 0RS United Kingdom on 22 October 2012 (1 page) |
22 June 2012 | Incorporation (22 pages) |
22 June 2012 | Incorporation (22 pages) |