Glasgow
G44 3LR
Scotland
Secretary Name | Mr Michael Sweeney |
---|---|
Status | Closed |
Appointed | 05 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 May 2017) |
Role | Company Director |
Correspondence Address | 21 Brenfield Avenue Glasgow G44 3LR Scotland |
Director Name | Mrs Brigid Anne Coyle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland |
Director Name | Mr Owen Daniel Coyle |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland |
Secretary Name | Mr Owen Coyle |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Brenfield Avenue Glasgow G44 3LR Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2017 | Order of court for early dissolution (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O the Prj Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on 17 November 2015 (1 page) |
11 November 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Appointment of Ms Brigid Anne Coyle as a director (2 pages) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages) |
14 October 2013 | Director's details changed for Mr Michael Sweeney on 20 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 January 2013 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
28 June 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
20 February 2013 | Registered office address changed from 21 Brenfield Avenue Glasgow G44 3LR Scotland on 20 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland on 5 February 2013 (1 page) |
5 February 2013 | Secretary's details changed for Mr Owen Coyle on 5 February 2013 (2 pages) |
5 February 2013 | Termination of appointment of Owen Coyle as a director (1 page) |
5 February 2013 | Appointment of Mr Michael Sweeney as a secretary (2 pages) |
5 February 2013 | Registered office address changed from 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Owen Coyle as a secretary (1 page) |
5 February 2013 | Secretary's details changed for Mr Owen Coyle on 5 February 2013 (2 pages) |
28 September 2012 | Incorporation (26 pages) |