Helpston
Cambs
PE6 7EG
Director Name | Mr James Ian Alexander Robertson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garrique Kippen Stirling FK8 3JN Scotland |
Secretary Name | Mr David Ian Robertson |
---|---|
Status | Closed |
Appointed | 30 October 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 9 Caputhall Road, Deans Ind Est Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Graham Ernest Hughes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 4 Llys Bryn Gwyrdd Five Roads Llanelli SA15 5DY Wales |
Secretary Name | Graham Ernest Hughes |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Llys Bryn Gwyrdd Five Roads Llanelli SA15 5DY Wales |
Director Name | Mr Ian Macmillan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 October 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | No 9 Deans Industrial Estate Caputhall Road Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr Andrew Turnbull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
Website | glensidegroup.com |
---|
Registered Address | 9 Caputhall Road Deans Estate Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
2 at £0.1 | Glenside Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
20 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 March 2014 | Appointment of Mr David Ian Robertson as a secretary (2 pages) |
11 March 2014 | Appointment of Mr David Ian Robertson as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Graham Hughes as a secretary (1 page) |
10 March 2014 | Termination of appointment of Graham Hughes as a secretary (1 page) |
20 February 2014 | Termination of appointment of Graham Hughes as a director (1 page) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Andrew Turnbull as a director (1 page) |
20 February 2014 | Termination of appointment of Graham Hughes as a director (1 page) |
20 February 2014 | Termination of appointment of Andrew Turnbull as a director (1 page) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Ian Macmillan as a director (1 page) |
20 February 2014 | Termination of appointment of Ian Macmillan as a director (1 page) |
16 May 2013 | Appointment of Ian Macmillan as a director (3 pages) |
16 May 2013 | Appointment of Ian Macmillan as a director (3 pages) |
16 May 2013 | Appointment of Mr Andrew Turnbull as a director (3 pages) |
16 May 2013 | Appointment of Mr Andrew Turnbull as a director (3 pages) |
13 February 2013 | Incorporation (27 pages) |
13 February 2013 | Incorporation (27 pages) |