Glasgow
G2 1AL
Scotland
Director Name | Mr Alan Jukes |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Louzs Watters |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2015) |
Role | Accountant |
Country of Residence | N. Ireland |
Correspondence Address | 11 Floor, Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland |
Director Name | Mr Darwin Allen |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 January 2022) |
Role | Accountant |
Country of Residence | N Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2016) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
25 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
7 April 2022 | Notification of Conor Devine as a person with significant control on 10 January 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
7 April 2022 | Cessation of Darwin Allen as a person with significant control on 10 January 2022 (1 page) |
6 April 2022 | Termination of appointment of Darwin Allen as a director on 10 January 2022 (1 page) |
2 November 2021 | Appointment of Mr Conor Devine as a director on 1 March 2021 (2 pages) |
2 November 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
8 October 2021 | Change of details for Mr Darwin Allen as a person with significant control on 7 October 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 8 February 2019 with no updates (2 pages) |
29 September 2020 | Confirmation statement made on 8 February 2020 with no updates (2 pages) |
29 September 2020 | Confirmation statement made on 8 February 2018 with no updates (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
29 September 2020 | Administrative restoration application (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 8 February 2017 with updates (11 pages) |
8 March 2017 | Confirmation statement made on 8 February 2017 with updates (11 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 April 2016 (1 page) |
1 September 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 April 2016 (1 page) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Louzs Watters as a director on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Darwin Allen as a director on 2 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Termination of appointment of Alan Jukes as a director on 19 October 2014 (1 page) |
27 November 2014 | Appointment of Louzs Watters as a director on 19 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Alan Jukes as a director on 19 October 2014 (1 page) |
27 November 2014 | Appointment of Louzs Watters as a director on 19 October 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
16 September 2014 | Director's details changed for Mr Alan Jukes on 13 December 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Alan Jukes on 13 December 2013 (2 pages) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
3 June 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
13 December 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 13 December 2013 (2 pages) |
13 December 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
13 December 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 13 December 2013 (2 pages) |
29 November 2012 | Incorporation (22 pages) |
29 November 2012 | Incorporation (22 pages) |