Edinburgh
EH5 2GN
Scotland
Director Name | Mr Gary John Moore |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kimmerghame View Edinburgh EH4 2GP Scotland |
Registered Address | Regus House 10 Lochside Place Edinburgh EH12 9RG Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
70 at £1 | Natasha Moore 70.00% Ordinary |
---|---|
10 at £1 | Mathew Stanfield 10.00% Ordinary |
10 at £1 | Scott Wilson 10.00% Ordinary |
10 at £1 | Steven Anderson 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 13 May 2014 (1 page) |
8 May 2014 | Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Registration of charge SC4382770001, created on 17 June 2013 (9 pages) |
20 June 2013 | Registration of charge SC4382770001, created on 17 June 2013 (9 pages) |
5 December 2012 | Incorporation (21 pages) |
5 December 2012 | Incorporation (21 pages) |