Level 04
Glasgow
Strathclyde
G1 3NU
Scotland
Director Name | Mr Gordon Brown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Lighthouse 56 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Miss Claire Louise McGarry |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Mitchell Lane The Lighthouse Level 04 Glasgow Strathclyde G1 3NU Scotland |
Website | wireframe3d.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5524443 |
Telephone region | Glasgow |
Registered Address | 11 Mitchell Lane The Lighthouse Level 04 Glasgow Strathclyde G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Soluis Group Limited Classification: A registered charge Outstanding |
---|
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
29 April 2021 | Termination of appointment of Claire Louise Mcgarry as a director on 29 April 2021 (1 page) |
29 April 2021 | Appointment of Mr Martin Michael Mcdonnell as a director on 29 April 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
11 May 2018 | Cessation of Claire Louise Mcgarry as a person with significant control on 6 April 2016 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 August 2017 | Registration of charge SC4488440001, created on 27 July 2017 (15 pages) |
1 August 2017 | Registration of charge SC4488440001, created on 27 July 2017 (15 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 March 2017 | Registered office address changed from The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU Scotland to 11 Mitchell Lane the Lighthouse Level 04 Glasgow Strathclyde G1 3NU on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU Scotland to 11 Mitchell Lane the Lighthouse Level 04 Glasgow Strathclyde G1 3NU on 1 March 2017 (1 page) |
7 February 2017 | Registered office address changed from 4th Floor the Lighthouse 56 Mitchell Street Glasgow G1 3LN to The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 4th Floor the Lighthouse 56 Mitchell Street Glasgow G1 3LN to The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU on 7 February 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 October 2015 | Termination of appointment of Gordon Brown as a director on 23 September 2015 (1 page) |
19 October 2015 | Appointment of Miss Claire Louise Mcgarry as a director on 21 September 2015 (2 pages) |
19 October 2015 | Appointment of Miss Claire Louise Mcgarry as a director on 21 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gordon Brown as a director on 23 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 August 2013 | Director's details changed for Mr Gordon Brown on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Gordon Brown on 27 August 2013 (2 pages) |
26 July 2013 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ Scotland on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ Scotland on 26 July 2013 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|