Eaglesham
Glasgow
G76 0DE
Scotland
Director Name | Mr Vincent Gerard Roarty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Doonfoot Road Ayr KA7 4DP Scotland |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Sean Cairnduff 50.00% Ordinary |
---|---|
1 at £1 | Vincent Roarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,014 |
Cash | £116,676 |
Current Liabilities | £217,201 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Delivered on: 1 April 2016 Persons entitled: Vincent Roarty Classification: A registered charge Outstanding |
---|
16 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2021 | Final account prior to dissolution in a winding-up by the court (13 pages) |
9 April 2019 | Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
12 March 2018 | Notice of winding up order (1 page) |
12 March 2018 | Court order notice of winding up (1 page) |
12 March 2018 | Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 12 March 2018 (2 pages) |
7 June 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 April 2016 | Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page) |
1 April 2016 | Registration of charge SC4453430001, created on 15 March 2016 (15 pages) |
1 April 2016 | Registration of charge SC4453430001, created on 15 March 2016 (15 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2013 | Incorporation (22 pages) |
18 March 2013 | Incorporation (22 pages) |