Glasgow
G2 1PB
Scotland
Secretary Name | Mr Peter Christopher Dean |
---|---|
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Mr Scott Cowan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
Registered Address | Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
8 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
8 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
19 April 2016 | Secretary's details changed for Mr Peter Christopher Dean on 13 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Mr Peter Christopher Dean on 13 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages) |
26 January 2016 | Registered office address changed from 4th Floor, 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 4th Floor, 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page) |
3 August 2015 | Resolutions
|
20 April 2015 | Appointment of Removed Under Section 1095 as a director on 1 April 2015
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Removed Under Section 1095 as a director on 1 April 2015
|
20 April 2015 | Appointment of Removed Under Section 1095 as a director on 1 April 2015
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
10 September 2013 | Appointment of Mr Scott Cowan as a director (2 pages) |
10 September 2013 | Appointment of Mr Scott Cowan as a director (2 pages) |
30 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 May 2013 | Registered office address changed from 4Th Floor 135 Buchanan Street Glasgow G1 2JA United Kingdom on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 4Th Floor 135 Buchanan Street Glasgow G1 2JA United Kingdom on 22 May 2013 (2 pages) |
20 March 2013 | Incorporation (22 pages) |
20 March 2013 | Incorporation (22 pages) |