Glasgow
G2 6NU
Scotland
Director Name | Mr Michael Francis Ryan |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
15 March 2017 | Notice of final meeting of creditors (2 pages) |
15 March 2017 | Notice of final meeting of creditors (2 pages) |
6 May 2016 | Registered office address changed from Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG to 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages) |
6 May 2016 | Court order notice of winding up (1 page) |
6 May 2016 | Registered office address changed from Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG to 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages) |
6 May 2016 | Court order notice of winding up (1 page) |
6 May 2016 | Notice of winding up order (1 page) |
6 May 2016 | Notice of winding up order (1 page) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 September 2014 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 12 September 2014 (1 page) |
9 January 2014 | Termination of appointment of Michael Ryan as a director (1 page) |
9 January 2014 | Termination of appointment of Michael Ryan as a director (1 page) |
9 January 2014 | Appointment of Ms Toni Ryan as a director (2 pages) |
9 January 2014 | Appointment of Ms Toni Ryan as a director (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 February 2013 | Termination of appointment of Michael Ryan as a director (1 page) |
28 February 2013 | Termination of appointment of Michael Ryan as a director (1 page) |
28 February 2013 | Appointment of Mr Michael Francis Ryan as a director (2 pages) |
28 February 2013 | Appointment of Mr Michael Francis Ryan as a director (2 pages) |
27 February 2013 | Registered office address changed from C/O Comac House Upper Floor 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Comac House Upper Floor 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 27 February 2013 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|