Glasgow
G1 2PP
Scotland
Director Name | Mrs Alice Lawrie Johnson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Fashion |
Country of Residence | Scotland |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Fergus Forrest |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Secretary Name | Fergus Forrest |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Registered Address | Begbies Traynor (Central) Llp Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Order of court for early dissolution (1 page) |
15 December 2014 | Order of court for early dissolution (1 page) |
20 May 2014 | Court order notice of winding up (1 page) |
20 May 2014 | Court order notice of winding up (1 page) |
20 May 2014 | Notice of winding up order (1 page) |
20 May 2014 | Notice of winding up order (1 page) |
9 May 2014 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages) |
9 May 2014 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages) |
9 May 2014 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 9 May 2014 (3 pages) |
26 March 2014 | Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Fergus Forrest as a director on 1 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Fergus Forrest as a secretary on 1 March 2014 (1 page) |
3 July 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
3 July 2013 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
10 May 2013 | Incorporation Statement of capital on 2013-05-10
|
10 May 2013 | Incorporation Statement of capital on 2013-05-10
|
10 May 2013 | Incorporation Statement of capital on 2013-05-10
|