Glasgow
G1 1HA
Scotland
Director Name | Mr Remo Di Ciacca |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thornly Park Paisley PA2 7SE Scotland |
Director Name | Mr Harris Smith |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 362 Broad Street Bridgeton Glasgow Strathclyde G40 2TR Scotland |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 362 Broad Street Bridgeton Glasgow Strathclyde G40 2TR Scotland |
Registered Address | C/O Kean Jarman 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Harry Smith 40.00% Ordinary |
---|---|
40 at £1 | Remo Di Ciacca 40.00% Ordinary |
20 at £1 | Harris Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403 |
Cash | £1,343 |
Current Liabilities | £1,915 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 October 2016 | Appointment of Mr Brian O'neil as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Remo Di Ciacca as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Harry Smith as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Harris Smith as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Harris Smith as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Harry Smith as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Brian O'neil as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Remo Di Ciacca as a director on 3 October 2016 (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|