Glasgow
G3 8NQ
Scotland
Director Name | Mr Anthony Christiansen Deans |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident House 175 Renfrew Road Paisley Renfrewshire Pa 4ef |
Director Name | Ms Jennifer Linday Harrison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Registered Address | 65 St. Vincent Crescent Glasgow G3 8NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jennifer Harrison 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 June 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 June 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 February 2014 | Termination of appointment of Jennifer Harrison as a director (1 page) |
24 February 2014 | Appointment of Mr Robert Cherry as a director (2 pages) |
20 February 2014 | Appointment of Ms Jennifer Linday Harrison as a director (2 pages) |
22 November 2013 | Termination of appointment of Anthony Deans as a director (1 page) |
21 November 2013 | Director's details changed (2 pages) |
23 September 2013 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2012 | Incorporation
|