Uplawmoor
Glasgow
G78 4DE
Scotland
Director Name | Mr Mark Finlayson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland |
Registered Address | C/O Kenneth Wilson Pattullo Begbies Traynor 2 Bothwell Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | George Louis Kolasinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,775 |
Cash | £73,811 |
Current Liabilities | £55,983 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 18 April 2018 (6 years ago) |
---|---|
Next Return Due | 2 May 2019 (overdue) |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument. Outstanding |
---|
15 December 2023 | Administrator's progress report (12 pages) |
---|---|
8 June 2023 | Administrator's progress report (13 pages) |
3 May 2023 | Notice of extension of period of Administration (4 pages) |
24 January 2023 | Registered office address changed from C/O Kenneth Wilson Pattullo Begbies Traynor (Centr West Nile Street Glasgow G1 2PP Scotland to C/O Kenneth Wilson Pattullo Begbies Traynor 2 Bothwell Street Glasgow G1 2PP on 24 January 2023 (2 pages) |
15 December 2022 | Administrator's progress report (10 pages) |
4 May 2022 | Notice of extension of period of Administration (4 pages) |
4 May 2022 | Administrator's progress report (10 pages) |
13 April 2022 | Administrator's progress report (10 pages) |
22 April 2021 | Notice of extension of period of Administration (4 pages) |
15 March 2021 | Administrator's progress report (10 pages) |
23 December 2020 | Administrator's progress report (9 pages) |
21 September 2020 | Registered office address changed from Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to C/O Kenneth Wilson Pattullo Begbies Traynor (Centr West Nile Street Glasgow G1 2PP on 21 September 2020 (1 page) |
9 June 2020 | Notice of extension of period of Administration (3 pages) |
7 August 2019 | Notice of Administrator's proposal (34 pages) |
10 July 2019 | Appointment of an administrator (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
27 December 2018 | Company admin first deliverance (2 pages) |
1 October 2018 | Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF on 1 October 2018 (1 page) |
5 June 2018 | Amended total exemption full accounts made up to 31 May 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 March 2018 | Registration of charge SC4480030001, created on 20 March 2018 (16 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 October 2017 | Termination of appointment of Mark Finlayson as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Mark Finlayson as a director on 29 September 2017 (1 page) |
30 June 2017 | Director's details changed for Mr George Louis Kolasinski on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr George Louis Kolasinski on 30 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 December 2016 | Appointment of Mr Mark Finlayson as a director on 1 September 2016 (2 pages) |
13 December 2016 | Appointment of Mr Mark Finlayson as a director on 1 September 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Registered office address changed from 3 Dava Street Glasgow G51 2JA to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 3 Dava Street Glasgow G51 2JA to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 8 February 2016 (1 page) |
29 April 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 May 2013 | Appointment of George Kolasinski as a director (3 pages) |
16 May 2013 | Appointment of George Kolasinski as a director (3 pages) |
22 April 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
22 April 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
18 April 2013 | Incorporation (21 pages) |
18 April 2013 | Incorporation (21 pages) |