Glasgow
G2 6LD
Scotland
Secretary Name | Mr Colin McColl |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr George Skinner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2020) |
Role | Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Colin McColl |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2022) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Registered Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Colin Mccoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£839 |
Cash | £18,994 |
Current Liabilities | £15,189 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
6 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Withdrawal of a person with significant control statement on 24 June 2020 (2 pages) |
24 June 2020 | Notification of Colin Mccoll as a person with significant control on 1 March 2020 (2 pages) |
19 June 2020 | Cessation of George Skinner as a person with significant control on 6 June 2020 (1 page) |
19 June 2020 | Termination of appointment of George Skinner as a director on 6 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Colin Mccoll as a director on 6 June 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 February 2018 | Notification of George Skinner as a person with significant control on 1 January 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 June 2016 | Termination of appointment of Colin Mccoll as a director on 1 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Colin Mccoll as a secretary on 1 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Colin Mccoll as a director on 1 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Colin Mccoll as a secretary on 1 April 2016 (1 page) |
2 June 2016 | Appointment of Mr George Skinner as a director on 1 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr George Skinner as a director on 1 April 2016 (2 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
23 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Colin Colin Mccoll on 12 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Colin Colin Mccoll on 12 August 2013 (2 pages) |
31 July 2012 | Incorporation (23 pages) |
31 July 2012 | Incorporation (23 pages) |