Glasgow
Strathclyde
G40 1JS
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (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) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 April 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
9 April 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages) |
9 April 2013 | Appointment of Miroslav Trubacik as a director (3 pages) |
9 April 2013 | Appointment of Miroslav Trubacik as a director (3 pages) |
8 March 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
8 March 2013 | Incorporation (30 pages) |
8 March 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
8 March 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
8 March 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
8 March 2013 | Incorporation (30 pages) |
8 March 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
8 March 2013 | Termination of appointment of Peter Trainer as a director (1 page) |