Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director Name | Mr Gordon Philip Harper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Secretary Name | Mrs Karen Gallacher |
---|---|
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Miss Denise Alice Connelly |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Registered Address | 19 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
2 at £1 | Gordon Harper 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
1 August 2014 | Accounts made up to 31 July 2014 (2 pages) |
1 August 2014 | Accounts made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 January 2014 | Termination of appointment of Denise Alice Connelly as a director on 31 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Gordon Philip Harper as a director on 31 December 2013 (2 pages) |
9 January 2014 | Appointment of Mr Gordon Philip Harper as a director on 31 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of Denise Alice Connelly as a director on 31 December 2013 (1 page) |
31 December 2013 | Appointment of Miss Denise Connelly as a director on 20 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Gordon Philip Harper as a director on 20 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Karen Gallacher as a secretary on 20 December 2013 (1 page) |
31 December 2013 | Appointment of Miss Denise Connelly as a director on 20 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Gordon Philip Harper as a director on 20 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Karen Gallacher as a secretary on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 December 2013 (1 page) |
11 October 2013 | Accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Company name changed global turbine support LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed global turbine support LIMITED\certificate issued on 13/03/13
|
31 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow G2 2SZ United Kingdom on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow G2 2SZ United Kingdom on 31 August 2012 (2 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|