Glasgow
G3 8HB
Scotland
Secretary Name | Ramsay Miller |
---|---|
Status | Closed |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 133 C/O Material Communications Grou Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 133 C/O Material Communications Grou Finnieston Street Glasgow G3 8HB on 6 January 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 January 2017 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 133 C/O Material Communications Grou Finnieston Street Glasgow G3 8HB on 6 January 2017 (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|