Glasgow
G1 3NU
Scotland
Director Name | Mr Darren Tunesi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Gavin Lowrey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Old Engine House Eskmills Musselburgh EH21 7PB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Old Engine House Eskmills Musselburgh EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Gavin Lowrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,110 |
Cash | £9,729 |
Current Liabilities | £92,328 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 2 June 2014 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
11 January 2013 | Delivered on: 29 January 2013 Persons entitled: Abn Ambro Commercial Finance PLC Classification: Charge on debts and related rights Secured details: All sums due or to become due. Particulars: A fixed equitable charge of all related rights pertaining to the factored debts: see form for further details. Outstanding |
11 January 2013 | Delivered on: 22 January 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2019 | Cessation of Gavin Lowrey as a person with significant control on 4 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Gavin Lowrey as a director on 4 January 2019 (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2018 | Compulsory strike-off action has been suspended (1 page) |
1 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Mr Gavin Lowrey as a person with significant control on 5 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Gavin Lowrey as a person with significant control on 5 August 2017 (2 pages) |
14 June 2017 | Satisfaction of charge SC4299100005 in full (1 page) |
14 June 2017 | Satisfaction of charge SC4299100005 in full (1 page) |
13 June 2017 | Registration of charge SC4299100006, created on 12 June 2017 (12 pages) |
9 February 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Satisfaction of charge 3 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Satisfaction of charge SC4299100004 in full (5 pages) |
10 October 2016 | Satisfaction of charge SC4299100004 in full (5 pages) |
26 September 2016 | Registration of charge SC4299100005, created on 23 September 2016 (14 pages) |
26 September 2016 | Registration of charge SC4299100005, created on 23 September 2016 (14 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 2 Old Engine House Eskmills Musselburgh EH21 7PB on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 2 Old Engine House Eskmills Musselburgh EH21 7PB on 8 August 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Registration of charge 4299100004 (18 pages) |
2 June 2014 | Registration of charge 4299100004 (18 pages) |
27 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2012 | Termination of appointment of Darren Tunesi as a director (1 page) |
13 November 2012 | Termination of appointment of Darren Tunesi as a director (1 page) |
29 August 2012 | Appointment of Mr Darren Tunesi as a director (2 pages) |
29 August 2012 | Appointment of Mr Darren Tunesi as a director (2 pages) |
14 August 2012 | Appointment of Mr Gavin Lowrey as a director (2 pages) |
14 August 2012 | Appointment of Mr Gavin Lowrey as a director (2 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 August 2012 | Incorporation (22 pages) |
7 August 2012 | Incorporation (22 pages) |