Kilsyth
G65 9SU
Scotland
Director Name | Miss Laura Mitchell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longford Avenue Kilwinning KA13 6EX Scotland |
Director Name | Mr Mark Boyle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longford Avenue Kilwinning KA13 6EX Scotland |
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Notice of final meeting of creditors (3 pages) |
17 March 2016 | Notice of final meeting of creditors (3 pages) |
16 April 2015 | Registered office address changed from C/O Jpm Accountants Ltd 53 High Street Dumbarton G82 1LS Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from C/O Jpm Accountants Ltd 53 High Street Dumbarton G82 1LS Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 April 2015 (2 pages) |
18 March 2015 | Notice of winding up order (1 page) |
18 March 2015 | Notice of winding up order (1 page) |
18 March 2015 | Court order notice of winding up (2 pages) |
18 March 2015 | Court order notice of winding up (2 pages) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Appointment of Mark John William Boyle as a director (3 pages) |
10 April 2014 | Termination of appointment of Laura Mitchell as a director (2 pages) |
10 April 2014 | Termination of appointment of Laura Mitchell as a director (2 pages) |
10 April 2014 | Appointment of Mark John William Boyle as a director (3 pages) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Registered office address changed from 1 Longford Avenue Kilwinning Ayrshire KA13 6EX on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 1 Longford Avenue Kilwinning Ayrshire KA13 6EX on 24 September 2013 (1 page) |
9 April 2013 | Termination of appointment of Mark Boyle as a director (1 page) |
9 April 2013 | Registered office address changed from 1/2 19 Partick Bridge Street Glasgow G11 6PN Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1/2 19 Partick Bridge Street Glasgow G11 6PN Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1/2 19 Partick Bridge Street Glasgow G11 6PN Scotland on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Mark Boyle as a director (1 page) |
28 January 2013 | Appointment of Mr Mark Boyle as a director (3 pages) |
28 January 2013 | Appointment of Mr Mark Boyle as a director (3 pages) |
12 November 2012 | Incorporation Statement of capital on 2012-11-12
|
12 November 2012 | Incorporation Statement of capital on 2012-11-12
|