Suite 1/1
Glasgow
G40 2AB
Scotland
Director Name | Mr Stephen Alexander Foote |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street Suite 1/1 Glasgow G40 2AB Scotland |
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brook Street Suite 1/1 Glasgow G40 2AB Scotland |
Director Name | Mr George Alexander Fleming |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Brook Street Suite 1/1 Glasgow G40 2AB Scotland |
Registered Address | 60 Brook Street Suite 1/1 Glasgow G40 2AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 4 other UK companies use this postal address |
1 at £0.5 | George Fleming 50.00% Ordinary |
---|---|
1 at £0.5 | Robert Horne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £300 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Cessation of George Alexnder Fleming as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Robert Horne as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Robert Horne as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Horne as a director on 14 July 2017 (1 page) |
14 July 2017 | Cessation of George Alexnder Fleming as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Horne as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of George Alexander Fleming as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of George Alexander Fleming as a director on 14 July 2017 (1 page) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
27 August 2015 | Company name changed green energy boilers LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed green energy boilers LTD\certificate issued on 27/08/15
|
30 June 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page) |
30 June 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page) |
30 June 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
30 June 2015 | Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Stephen Alexander Foote on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Scott Thomson on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 60 Brook Street Suite 1/1 Glasgow G40 2AB on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 60 Brook Street Suite 1/1 Glasgow G40 2AB on 16 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr George Alexander Fleming on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Stephen Alexander Foote on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Robert Horne on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Scott Thomson on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Robert Horne on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr George Alexander Fleming on 16 February 2015 (2 pages) |
9 February 2015 | Micro company accounts made up to 31 May 2014 (1 page) |
9 February 2015 | Micro company accounts made up to 31 May 2014 (1 page) |
6 February 2015 | Company name changed review your biz LTD.\certificate issued on 06/02/15
|
6 February 2015 | Company name changed review your biz LTD.\certificate issued on 06/02/15
|
5 February 2015 | Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|