Glasgow
G12 8JQ
Scotland
Director Name | Mr James Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 1-3 10 Linden Street Linden Street Glasgow Lanarkshire G13 1DQ Scotland |
Director Name | Ms Nancy Reid |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Spiers Grove Thornliebank Glasgow G46 7RL Scotland |
Secretary Name | Ms Nancy Reid |
---|---|
Status | Resigned |
Appointed | 07 March 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | 6 Spiers Grove Thornliebank Glasgow G46 7RL Scotland |
Website | www.justcover.ie |
---|---|
Email address | [email protected] |
Registered Address | Flat 3 4 Bank Street Glasgow G12 8JQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
100 at £1 | James Daly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Registered office address changed from 01,100 Novar Drive Glasgow G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 01,100 Novar Drive Glasgow G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 9 March 2017 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
12 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Appointment of Mr James Daly as a director on 1 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 1-3 10 Linden Street Linden Street Glasgow Lanarkshire G13 1DQ to 01,100 Novar Drive Glasgow G12 9ST on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Appointment of Mr James Daly as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr James Daly as a director on 1 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 1-3 10 Linden Street Linden Street Glasgow Lanarkshire G13 1DQ to 01,100 Novar Drive Glasgow G12 9ST on 12 February 2015 (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 March 2014 | Appointment of Ms Nancy Reid as a secretary (2 pages) |
7 March 2014 | Appointment of Ms Nancy Reid as a director (2 pages) |
7 March 2014 | Termination of appointment of James Daly as a director (1 page) |
7 March 2014 | Appointment of Ms Nancy Reid as a secretary (2 pages) |
7 March 2014 | Termination of appointment of James Daly as a director (1 page) |
7 March 2014 | Appointment of Ms Nancy Reid as a director (2 pages) |
31 January 2014 | Registered office address changed from 51/02 Fulton Street Glasgow G13 1DL Scotland on 31 January 2014 (1 page) |
31 January 2014 | Company name changed I vestco (eu) LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed I vestco (eu) LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Registered office address changed from 51/02 Fulton Street Glasgow G13 1DL Scotland on 31 January 2014 (1 page) |
26 November 2013 | Company name changed number nine software scores LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed number nine software scores LIMITED\certificate issued on 26/11/13
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|