Glasgow
G2 1BP
Scotland
Director Name | Mr Donald Murdo Macaskill Orr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Milgarholm Avenue Irvine KA12 0EJ Scotland |
Registered Address | 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Notice of final meeting of creditors (4 pages) |
5 December 2017 | Notice of final meeting of creditors (4 pages) |
4 July 2016 | Court order notice of winding up (1 page) |
4 July 2016 | Notice of winding up order (1 page) |
4 July 2016 | Court order notice of winding up (1 page) |
4 July 2016 | Notice of winding up order (1 page) |
6 November 2015 | Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 2B Montgomerie Street Tarbolton Ayrshire KA5 5PR to 2nd Floor 48 West George Street Glasgow G2 1BP on 6 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Appointment of a provisional liquidator (1 page) |
27 August 2015 | Appointment of a provisional liquidator (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 October 2013 | Registered office address changed from 46 Milgarholm Avenue Irvine KA12 0EJ United Kingdom on 10 October 2013 (3 pages) |
10 October 2013 | Registered office address changed from 46 Milgarholm Avenue Irvine KA12 0EJ United Kingdom on 10 October 2013 (3 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 June 2013 | Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 June 2013 | Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mrs Iqubal Kaur on 1 June 2013 (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
14 May 2013 | Appointment of Mrs Iqubal Kaur as a director (2 pages) |
14 May 2013 | Termination of appointment of Donald Orr as a director (1 page) |
14 May 2013 | Appointment of Mrs Iqubal Kaur as a director (2 pages) |
14 May 2013 | Termination of appointment of Donald Orr as a director (1 page) |
12 April 2013 | Incorporation (21 pages) |
12 April 2013 | Incorporation (21 pages) |