175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mrs Mairi Wylie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Benjamin Wylie on 9 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mrs Mairi Wylie on 9 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mrs Mairi Wylie on 9 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Benjamin Wylie on 9 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mrs Mairi Wylie on 9 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Benjamin Wylie on 9 April 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 December 2014 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 June 2014 | Director's details changed for Mrs Mairi Wylie on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Mairi Wylie on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Mairi Wylie on 4 June 2014 (2 pages) |
28 April 2014 | Appointment of Mrs Mairi Wylie as a director (2 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mrs Mairi Wylie as a director (2 pages) |
28 April 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
28 April 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
28 April 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
11 April 2013 | Company name changed w contol LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed w contol LIMITED\certificate issued on 11/04/13
|
10 April 2013 | Director's details changed for Mr Benjamin Wylie on 10 April 2013 (2 pages) |
10 April 2013 | Incorporation
|
10 April 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Benjamin Wylie on 10 April 2013 (2 pages) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|
10 April 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 10 April 2013 (1 page) |