Glasgow
G1 3PU
Scotland
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | 30 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Derek Bond 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Registered office address changed from , C/O Squareknot, 30 Gordon Street, Glasgow, Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from , 17-19 East London Street, Edinburgh, EH7 4BQ, Scotland on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from , C/O Squareknot, 30 30 Gordon Street, Glasgow, G1 3PU, Scotland on 22 January 2014 (1 page) |
27 February 2013 | Registered office address changed from , 163 Bath Street, Glasgow, G2 4SQ, United Kingdom on 27 February 2013 (1 page) |
9 January 2013 | Termination of appointment of Alan Stewart as a director (1 page) |
9 January 2013 | Appointment of Mr Derek Bond as a director (2 pages) |
27 September 2012 | Incorporation
|