Glasgow
G3 6AA
Scotland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Scott Anthony Butler |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Director Name | Mrs Susan Wendy Nicolson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Mr Andrew John Wilkie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 West Windygoul Gardens Tranent Lothian EH33 2LB Scotland |
Director Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 23 April 2013) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Scott Anthony Butler 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 1 January 2014 (2 pages) |
16 March 2015 | Appointment of Mrs Susan Wendy Nicolson as a director on 1 January 2014 (2 pages) |
27 February 2015 | Director's details changed (2 pages) |
26 February 2015 | Termination of appointment of Andrew John Wilkie as a director on 31 December 2013 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 September 2013 | Termination of appointment of Susan Nicolson as a director (1 page) |
24 September 2013 | Company name changed WORKRIGHT30 LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Appointment of Mr Andrew John Wilkie as a director (2 pages) |
16 September 2013 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 July 2013 | Appointment of Mrs Susan Wendy Nicolson as a director (2 pages) |
16 July 2013 | Termination of appointment of Nicolson Nominees Ltd as a director (1 page) |
6 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
30 April 2013 | Termination of appointment of Scott Butler as a director (1 page) |
30 April 2013 | Appointment of Nicolson Nominees Ltd as a director (2 pages) |
30 April 2013 | Appointment of Mr Scott Anthony Butler as a director (2 pages) |
28 August 2012 | Incorporation
|