Glasgow
G40 1AJ
Scotland
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 August 2015 | Notice of final meeting of creditors (4 pages) |
10 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 August 2015 | Notice of final meeting of creditors (4 pages) |
10 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
4 June 2014 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 4 June 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 4 June 2014 (2 pages) |
15 March 2013 | Director's details changed for Mr Murugathas Saminathan on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Murugathas Saminathan on 15 March 2013 (2 pages) |
5 March 2013 | Incorporation Statement of capital on 2013-03-05
|
5 March 2013 | Incorporation Statement of capital on 2013-03-05
|