Flat 0/2
Glasgow
Lanarkshire
G41 3DG
Scotland
Director Name | Mr Kenneth McComb Harkness |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 17 St Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland |
Director Name | Mr Guy Vincent Cowan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2013(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 August 2013) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 141 Eastwoodmains Road Glasgow G76 7HB Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Notice of final meeting of creditors (8 pages) |
5 September 2016 | Notice of final meeting of creditors (8 pages) |
28 October 2015 | Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2015 (2 pages) |
28 October 2015 | Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2015 (2 pages) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Notice of winding up order (1 page) |
23 September 2015 | Court order notice of winding up (1 page) |
23 September 2015 | Court order notice of winding up (1 page) |
23 September 2015 | Notice of winding up order (1 page) |
22 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 August 2013 | Termination of appointment of Guy Cowan as a director (1 page) |
15 August 2013 | Termination of appointment of Guy Cowan as a director (1 page) |
2 August 2013 | Appointment of Mr Kenneth Mccomb Harkness as a director (2 pages) |
2 August 2013 | Appointment of Mr Kenneth Mccomb Harkness as a director (2 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
16 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
16 May 2013 | Termination of appointment of Kenneth Harkness as a director (1 page) |
16 May 2013 | Appointment of Mr Guy Vincent Cowan as a director (2 pages) |
16 May 2013 | Termination of appointment of Kenneth Harkness as a director (1 page) |
16 May 2013 | Appointment of Mr Guy Vincent Cowan as a director (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|