Clarkston
Glasgow
G76 7SX
Scotland
Director Name | Mr Andrew Wauchope Stewart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redbrae Place The Park Closeburn Dumfries & Galloway DG3 5JR Scotland |
Director Name | Mr Ossian Stewart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Sundale Avenue Clarkston Glasgow G76 7SX Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Order of court for early dissolution (2 pages) |
11 May 2018 | Court order notice of winding up (1 page) |
11 May 2018 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 18 Bothwell Street Glasgow G2 6NU on 11 May 2018 (2 pages) |
11 May 2018 | Notice of winding up order (1 page) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 September 2015 | Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page) |
25 June 2015 | Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page) |
25 June 2015 | Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page) |
16 June 2015 | Appointment of Mr Ossian Stewart as a director on 27 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Ossian Stewart as a director on 27 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 August 2014 | Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages) |
20 August 2014 | Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages) |
20 August 2014 | Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 October 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
29 October 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|