Glasgow
G1 3BJ
Scotland
Registered Address | Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5 at £1 | John Whitten 50.00% Ordinary |
---|---|
5 at £1 | Linda Margaret Whitten 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Registered office address changed from Aia Suite, 226 St Vincent Street Glasgow G2 5RQ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Aia Suite, 226 St Vincent Street Glasgow G2 5RQ on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
4 March 2014 | Registered office address changed from Aia Suite, 266 St Vincent Street Glasgow Lanarkshire G2 5RQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Aia Suite, 266 St Vincent Street Glasgow Lanarkshire G2 5RQ on 4 March 2014 (2 pages) |
20 February 2014 | Registered office address changed from 90 South Biggar Road Airdrie Lanarkshire ML6 9PS Scotland on 20 February 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Incorporation
|