Annbank
Ayr
KA6 5EU
Scotland
Director Name | John McMurtrie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(same day as company formation) |
Role | Co-Owner |
Country of Residence | Scotland |
Correspondence Address | Jeliston Farm Coylton Ayr KA6 6ES Scotland |
Director Name | Mr Christopher Euan Muir |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 July 2012(same day as company formation) |
Role | Co-Owner |
Country of Residence | Scotland |
Correspondence Address | The Hub Unit 9, The Hub, Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland |
Director Name | Mr Joseph Thomas |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(same day as company formation) |
Role | Co-Owner |
Country of Residence | Scotland |
Correspondence Address | The Hub Unit 9, The Hub, Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland |
Registered Address | The Hub Unit 9, The Hub, Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
4 at £2 | John Mcfarlane 50.00% Ordinary |
---|---|
2 at £2 | Christopher Muir 25.00% Ordinary |
2 at £2 | Joseph Thomas 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from the Hub Unit 9 the Hub Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 3/1 16 Dudley Drive Hyndland Glasgow Renfrewshire G12 9SB Scotland on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 3/1 16 Dudley Drive Hyndland Glasgow Renfrewshire G12 9SB Scotland on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from the Hub Unit 9 the Hub Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland on 29 July 2013 (1 page) |
3 August 2012 | Company name changed lifeup! Productions LTD\certificate issued on 03/08/12
|
3 August 2012 | Company name changed lifeup! Productions LTD\certificate issued on 03/08/12
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|