Cambuslang Investment Park
Glasgow
Lanarkshire
G32 8EX
Scotland
Director Name | Mr Paul MacDonald |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
1 at £1 | Jason Neil Gallo 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | Voluntary strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Company name changed northpac trading LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Resolutions
|
29 June 2015 | Company name changed northpac trading LIMITED\certificate issued on 29/06/15
|
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX on 11 March 2015 (2 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 September 2012 | Appointment of Mr Jason Neil Gallo as a director (2 pages) |
6 September 2012 | Appointment of Mr Jason Neil Gallo as a director (2 pages) |
6 September 2012 | Termination of appointment of Paul Macdonald as a director (1 page) |
6 September 2012 | Termination of appointment of Paul Macdonald as a director (1 page) |
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|