Glasgow
G2 4QE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Amanda Rose McCutcheon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8 at £1 | Margaret Richmond 8.00% Ordinary E |
---|---|
7 at £1 | Fiona James Martin 7.00% Ordinary D |
60 at £1 | Steve Mccutcheon 60.00% Ordinary A |
5 at £1 | Lynne Macdonald 5.00% Ordinary F |
5 at £1 | Robin Carmichael 5.00% Ordinary G |
5 at £1 | Stuart Stenhouse 5.00% Ordinary B |
10 at £1 | Paul Steven 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,059 |
Cash | £100 |
Current Liabilities | £306,744 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2016 | Order of court for early dissolution (1 page) |
24 February 2016 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 February 2016 (2 pages) |
22 February 2016 | Resolutions
|
24 November 2015 | Termination of appointment of Amanda Rose Mccutcheon as a director on 29 September 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Registered office address changed from 247 West George Street Glasgow G2 4QE Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 November 2015 (1 page) |
17 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Steven Mccutcheon on 1 May 2014 (3 pages) |
17 March 2015 | Director's details changed for Mr Steven Mccutcheon on 1 May 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2015 | Administrative restoration application (3 pages) |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Registered office address changed from , Lower Ground 176 Bath Street, Glasgow, G2 4HG on 22 July 2014 (1 page) |
25 June 2014 | Previous accounting period extended from 31 December 2013 to 27 March 2014 (1 page) |
27 February 2014 | Appointment of Steven Mccutcheon as a director (3 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 July 2013 | Resolutions
|
11 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2013 | Change of share class name or designation (2 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
18 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 April 2013 | Registered office address changed from , 4 Station Road, Milngavie, Glasgow, G62 8AB on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , 4 Station Road, Milngavie, Glasgow, G62 8AB on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mrs Amanda Rose Mccutcheon as a director (2 pages) |
21 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 January 2013 | Registered office address changed from , Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 21 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 September 2012 | Incorporation (22 pages) |