70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Miss Elizabeth Faull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Andrew Avenue Kirkintilloch Glasgow G66 5HF Scotland |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Darren Kerr 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Faull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,657 |
Current Liabilities | £9,593 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 December 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Notification of Elizabeth Faull as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Darren Samuel Kerr as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 November 2017 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2017 (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Darren Samuel Kerr as a director on 6 April 2014 (2 pages) |
22 September 2014 | Termination of appointment of Elizabeth Faull as a director on 5 April 2014 (1 page) |
22 September 2014 | Termination of appointment of Elizabeth Faull as a director on 5 April 2014 (1 page) |
22 September 2014 | Appointment of Mr Darren Samuel Kerr as a director on 6 April 2014 (2 pages) |
22 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Registered office address changed from 35 Andrew Avenue Glasgow G66 5HF Scotland on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 August 2012 | Incorporation (20 pages) |