Glasgow
G2 5UB
Scotland
Director Name | Mr John Fisher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG Scotland |
Telephone | 01698 351761 |
---|---|
Telephone region | Motherwell |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Order of court for early dissolution (1 page) |
5 January 2017 | Order of court for early dissolution (1 page) |
27 January 2016 | Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages) |
18 January 2016 | Court order notice of winding up (1 page) |
18 January 2016 | Notice of winding up order (1 page) |
18 January 2016 | Notice of winding up order (1 page) |
18 January 2016 | Court order notice of winding up (1 page) |
19 August 2015 | Termination of appointment of Roderick Macdonald as a director on 23 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Roderick Macdonald as a director on 23 June 2015 (1 page) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
23 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 December 2013 | Registration of charge 4430550001 (22 pages) |
17 December 2013 | Registration of charge 4430550001 (22 pages) |
26 November 2013 | Registered office address changed from 77 Dunn Street Glasgow G40 3PA United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 77 Dunn Street Glasgow G40 3PA United Kingdom on 26 November 2013 (1 page) |
17 October 2013 | Termination of appointment of John Fisher as a director (1 page) |
17 October 2013 | Termination of appointment of John Fisher as a director (1 page) |
11 March 2013 | Appointment of Mr Gordon Ian Pilling as a director (2 pages) |
11 March 2013 | Appointment of Mr Gordon Ian Pilling as a director (2 pages) |
8 March 2013 | Appointment of Mr Roderick Macdonald as a director (2 pages) |
8 March 2013 | Appointment of Mr John Fisher as a director (2 pages) |
8 March 2013 | Appointment of Mr John Fisher as a director (2 pages) |
8 March 2013 | Appointment of Mr Roderick Macdonald as a director (2 pages) |
1 March 2013 | Termination of appointment of Stephen Scott as a director (2 pages) |
1 March 2013 | Termination of appointment of Stephen Scott as a director (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|