Glasgow
G2 5UB
Scotland
Director Name | Mark Guenther Schulz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalziel Grove Cambuslang Glasgow G72 7UY Scotland |
Director Name | Mr Mark Breen |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1257 Shettleston Road Shettleston Glasgow G32 7NG Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Andrew Matthew Wright |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,303 |
Cash | £111,734 |
Current Liabilities | £76,635 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2016 | Notice of final meeting of creditors (8 pages) |
10 March 2016 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 10 March 2016 (2 pages) |
9 March 2016 | Notice of winding up order (1 page) |
9 March 2016 | Court order notice of winding up (1 page) |
17 October 2015 | Termination of appointment of Mark Breen as a director on 1 May 2015 (1 page) |
17 October 2015 | Termination of appointment of Andrew Matthew Wright as a director on 1 May 2015 (1 page) |
17 October 2015 | Termination of appointment of Mark Breen as a director on 1 May 2015 (1 page) |
17 October 2015 | Termination of appointment of Andrew Matthew Wright as a director on 1 May 2015 (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2015 | Appointment of Mr David John Wright as a director on 1 May 2015 (2 pages) |
9 August 2015 | Appointment of Mr David John Wright as a director on 1 May 2015 (2 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
13 March 2015 | Appointment of Mr Andrew Matthew Wright as a director on 23 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of David John Wright as a director on 23 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Mark Guenther Schulz as a director on 23 December 2014 (1 page) |
5 February 2015 | Appointment of Mr David John Wright as a director on 23 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from 1 Dalziel Grove Cambuslang Glasgow G72 7UY Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Appointment of Mark Breen as a director on 29 July 2014 (4 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
20 July 2012 | Incorporation
|