Glasgow
G1 2AD
Scotland
Director Name | Mr Ronald James Inglis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Neil James Mackenzie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
16 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
1 October 2014 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 1 October 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|