190 Cathedral Street
Glasgow
G4 0ND
Scotland
Director Name | Dr Anthony G Gerrard |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Second Floor Argyll Arcade Glasgow G2 8BD Scotland |
Director Name | Mr Marc James McLaughlin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Douglas Scott Morwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Jamie Bruski Tetsill |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2014(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Templeton Street White Studios 306 Glasgow G40 1DA Scotland |
Director Name | Ms Diane McWade |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Second Floor Argyll Arcade Glasgow G2 8BD Scotland |
Director Name | Mr Andrew John Ninian Laverty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2015) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ Scotland |
Director Name | Mr Donald Rennie McIntyre |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Kate Victoria Winifred Hooper |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Insight Quality Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 03 December 2013) |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | All G Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2014) |
Correspondence Address | The Hub Unit 2.3 70 Pacific Quay Glasgow G51 1EA Scotland |
Registered Address | 34 Second Floor Argyll Arcade Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £1,090 |
Current Liabilities | £3,969 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Termination of appointment of Anthony G Gerrard as a director on 5 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Anthony G Gerrard as a director on 5 January 2017 (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
25 April 2016 | Termination of appointment of Diane Mcwade as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Diane Mcwade as a director on 25 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ Scotland to 34 Second Floor Argyll Arcade Glasgow G2 8BD on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ Scotland to 34 Second Floor Argyll Arcade Glasgow G2 8BD on 11 April 2016 (1 page) |
13 February 2016 | Registered office address changed from 290 Bath Street Glasgow G2 4JR to 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ on 13 February 2016 (1 page) |
13 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
13 February 2016 | Registered office address changed from 290 Bath Street Glasgow G2 4JR to 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ on 13 February 2016 (1 page) |
13 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
13 February 2016 | Termination of appointment of Andrew John Ninian Laverty as a director on 4 November 2015 (1 page) |
13 February 2016 | Termination of appointment of Andrew John Ninian Laverty as a director on 4 November 2015 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (53 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (53 pages) |
11 June 2015 | Termination of appointment of Donald Rennie Mcintyre as a director on 26 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Donald Rennie Mcintyre as a director on 26 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Kate Victoria Winifred Hooper as a director on 26 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Kate Victoria Winifred Hooper as a director on 26 February 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
19 January 2015 | Director's details changed for Dr Anthony G Gerrard on 31 May 2014 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
19 January 2015 | Director's details changed for Dr Anthony G Gerrard on 31 May 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 August 2014 | Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Donald Rennie Mcintyre as a director on 25 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Donald Rennie Mcintyre as a director on 25 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Andrew John Ninian Laverty as a director (2 pages) |
11 July 2014 | Appointment of Mr Andrew John Ninian Laverty as a director (2 pages) |
11 July 2014 | Termination of appointment of All G Limited as a director (1 page) |
11 July 2014 | Termination of appointment of All G Limited as a director (1 page) |
30 May 2014 | Termination of appointment of Jamie Tetsill as a director (1 page) |
30 May 2014 | Termination of appointment of Jamie Tetsill as a director (1 page) |
30 May 2014 | Appointment of Ms Diane Mcwade as a director (2 pages) |
30 May 2014 | Appointment of Ms Diane Mcwade as a director (2 pages) |
23 April 2014 | Registered office address changed from the Hub 70 Pacific Quay Glasgow G51 1DZ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from the Hub 70 Pacific Quay Glasgow G51 1DZ on 23 April 2014 (1 page) |
26 February 2014 | Termination of appointment of Douglas Morwood as a director (1 page) |
26 February 2014 | Termination of appointment of Marc Mclaughlin as a director (1 page) |
26 February 2014 | Termination of appointment of Douglas Morwood as a director (1 page) |
26 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
26 February 2014 | Termination of appointment of Marc Mclaughlin as a director (1 page) |
26 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
2 February 2014 | Termination of appointment of Douglas Morwood as a director (1 page) |
2 February 2014 | Appointment of Mr Jamie Bruski Tetsill as a director (2 pages) |
2 February 2014 | Appointment of Mr Jamie Bruski Tetsill as a director (2 pages) |
2 February 2014 | Termination of appointment of Douglas Morwood as a director (1 page) |
3 December 2013 | Appointment of Mr Douglas Scott Morwood as a director (2 pages) |
3 December 2013 | Termination of appointment of Insight Quality Investments Ltd as a director (1 page) |
3 December 2013 | Appointment of Mr Anthony Gerrard as a director (2 pages) |
3 December 2013 | Appointment of Mr Anthony Gerrard as a director (2 pages) |
3 December 2013 | Appointment of Mr Douglas Scott Morwood as a director (2 pages) |
3 December 2013 | Appointment of Mr Marc James Mclaughlin as a director (2 pages) |
3 December 2013 | Appointment of Mr Marc James Mclaughlin as a director (2 pages) |
3 December 2013 | Termination of appointment of Insight Quality Investments Ltd as a director (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
29 August 2013 | Termination of appointment of Anthony Gerrard as a director (1 page) |
29 August 2013 | Appointment of All G Limited as a director (2 pages) |
29 August 2013 | Termination of appointment of Anthony Gerrard as a director (1 page) |
29 August 2013 | Appointment of All G Limited as a director (2 pages) |
14 August 2013 | Appointment of Insight Quality Investments Ltd as a director (2 pages) |
14 August 2013 | Appointment of Insight Quality Investments Ltd as a director (2 pages) |
5 August 2013 | Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages) |
17 January 2013 | Incorporation of a Community Interest Company (41 pages) |
17 January 2013 | Incorporation of a Community Interest Company (41 pages) |