Glasgow
G1 2PP
Scotland
Director Name | Mr Damien John Martin Moore |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 11 September 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2012(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Website | mddc.co.uk |
---|
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Greenfish Investments (No.32) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 October 2020 (2 years, 5 months ago) |
---|---|
Next Return Due | 12 November 2021 (overdue) |
5 January 2017 | Delivered on: 10 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: The chargor's interest (being the tenant's interest) in the land and buildings more particularly described in the lease between the chargor and james duncan and edna duncan dated 1 and 2 december 2016 and to be registered under title number ABN130550. Outstanding |
---|---|
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2022 | Registered office address changed from C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
18 November 2021 | Approval of administrator’s proposals (3 pages) |
5 November 2021 | Statement of affairs AM02SOASCOT (11 pages) |
25 October 2021 | Notice of Administrator's proposal (31 pages) |
27 September 2021 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS on 27 September 2021 (2 pages) |
24 September 2021 | Appointment of an administrator (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
2 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Damien Moore as a director on 11 September 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (11 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (11 pages) |
10 January 2017 | Registration of charge SC4356560002, created on 5 January 2017 (17 pages) |
10 January 2017 | Registration of charge SC4356560002, created on 5 January 2017 (17 pages) |
9 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
4 January 2017 | Registration of charge SC4356560001, created on 29 December 2016 (20 pages) |
4 January 2017 | Registration of charge SC4356560001, created on 29 December 2016 (20 pages) |
18 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 March 2016 | Appointment of Mr Brian Paul Duffy as a director on 13 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Jacqueline Alison Rose as a director on 13 January 2016 (1 page) |
16 March 2016 | Appointment of Mr Brian Paul Duffy as a director on 13 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Jacqueline Alison Rose as a director on 13 January 2016 (1 page) |
15 March 2016 | Company name changed greenfish investments (no. 7) LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed greenfish investments (no. 7) LIMITED\certificate issued on 15/03/16
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
17 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Administrative restoration application (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
17 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Administrative restoration application (3 pages) |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
6 March 2013 | Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from , Kinburn Castle Doubledykes Road, St Andrews, Fife, KY16 9DR on 6 March 2013 (1 page) |
18 January 2013 | Appointment of Jaq Rose as a director (3 pages) |
18 January 2013 | Appointment of Jaq Rose as a director (3 pages) |
14 December 2012 | Termination of appointment of Stephen Hamilton as a director (2 pages) |
14 December 2012 | Termination of appointment of Stephen Hamilton as a director (2 pages) |
14 November 2012 | Company name changed kinburn (175) LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Resolutions
|
14 November 2012 | Company name changed kinburn (175) LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Resolutions
|
13 November 2012 | Appointment of Stephen Hamilton as a director (2 pages) |
13 November 2012 | Appointment of Stephen Hamilton as a director (2 pages) |
12 November 2012 | Termination of appointment of Alistair Lang as a director (1 page) |
12 November 2012 | Termination of appointment of Alistair Lang as a director (1 page) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|