Clarkston
Glasgow
G76 7PP
Scotland
Director Name | Mr William Raymond Weaver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Mrs Sandra Weaver |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mr William Raymond Weaver as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr William Raymond Weaver as a director on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Sandra Weaver as a director on 5 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Sandra Weaver as a director on 5 January 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 September 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 19 September 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Termination of appointment of William Raymond Weaver as a director on 31 May 2014 (1 page) |
28 August 2014 | Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages) |
28 August 2014 | Termination of appointment of William Raymond Weaver as a director on 31 May 2014 (1 page) |
28 August 2014 | Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Raymond Weaver on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Raymond Weaver on 17 March 2014 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|