58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director Name | Mr James Grieve Barrack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Robert Beattie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Gordon Ian Middleton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Kevin John Stewart |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Hill Street Alness Ross Shire IV17 0QL Scotland |
Website | www.kunectconsultancy.com |
---|
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Marianne Morrison 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2021 | Final account prior to dissolution in a winding-up by the court (27 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
6 October 2017 | Registered office address changed from Highfield House Hill Street Alness Ross Shire IV17 0QL to C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Highfield House Hill Street Alness Ross Shire IV17 0QL to C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 6 October 2017 (2 pages) |
5 October 2017 | Notice of winding up order (1 page) |
5 October 2017 | Court order notice of winding up (2 pages) |
5 October 2017 | Court order notice of winding up (2 pages) |
5 October 2017 | Notice of winding up order (1 page) |
6 September 2017 | Appointment of a provisional liquidator (2 pages) |
6 September 2017 | Appointment of a provisional liquidator (2 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
19 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
21 October 2016 | Change of share class name or designation (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Change of share class name or designation (2 pages) |
12 October 2016 | Appointment of Mr Robert Beattie as a director on 4 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Robert Beattie as a director on 4 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr James Grieve Barrack as a director on 4 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Kevin John Stewart as a director on 4 October 2016 (1 page) |
11 October 2016 | Appointment of Mr James Grieve Barrack as a director on 4 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Gordon Ian Middleton as a director on 4 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Kevin John Stewart as a director on 4 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Gordon Ian Middleton as a director on 4 October 2016 (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
20 September 2016 | Resolutions
|
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Director's details changed for Miss Marianne Morrison on 31 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Miss Marianne Morrison on 31 January 2016 (2 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
10 February 2016 | Appointment of Mr Kevin John Stewart as a director on 3 February 2016 (3 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
10 February 2016 | Resolutions
|
10 February 2016 | Appointment of Mr Kevin John Stewart as a director on 3 February 2016 (3 pages) |
10 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
1 February 2016 | Sub-division of shares on 20 January 2016 (8 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
1 February 2016 | Sub-division of shares on 20 January 2016 (8 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2014 | Registered office address changed from 4 Urquhart Close Milton Invergordon Ross-Shire IV18 0QB to Highfield House Hill Street Alness Ross Shire IV17 0QL on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 4 Urquhart Close Milton Invergordon Ross-Shire IV18 0QB to Highfield House Hill Street Alness Ross Shire IV17 0QL on 28 October 2014 (2 pages) |
1 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|