Clydebank
G81 1TH
Scotland
Director Name | Mr Kevin Mullen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kilbowie Road Clydebank G81 1TH Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Rose Donaghey 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Company name changed perfect tan two LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Company name changed perfect tan two LIMITED\certificate issued on 15/08/14
|
15 August 2014 | Resolutions
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 June 2013 | Resolutions
|
14 June 2013 | Company name changed green installs scotland LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed green installs scotland LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Resolutions
|
22 April 2013 | Incorporation (22 pages) |
22 April 2013 | Incorporation (22 pages) |