Drybridge
Irvine
KA11 5BZ
Scotland
Director Name | Mr James Christopher Gaffney |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-18 Glasgow Road Blantyre Glasgow G72 0JZ Scotland |
Director Name | Mr James Gerard Gaffney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-18 Glasgow Road Blantyre Glasgow G72 0JZ Scotland |
Director Name | Mr Frank Kelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Strathclyde Commercials & Plant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305,984 |
Current Liabilities | £655,455 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2018 | Order of court for early dissolution (1 page) |
5 June 2017 | Notice of winding up order (1 page) |
5 June 2017 | Court order notice of winding up (1 page) |
5 June 2017 | Notice of winding up order (1 page) |
5 June 2017 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages) |
5 June 2017 | Court order notice of winding up (1 page) |
5 June 2017 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages) |
25 May 2017 | Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 May 2017 (2 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Appointment of Mr John Martin Mclardy as a director on 30 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Martin Mclardy as a director on 30 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Frank Kelly as a director on 30 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Frank Kelly as a director on 30 July 2016 (1 page) |
29 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Appointment of Mr Frank Kelly as a director on 22 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page) |
22 April 2015 | Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page) |
22 April 2015 | Appointment of Mr Frank Kelly as a director on 22 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page) |
22 April 2015 | Termination of appointment of James Gerard Gaffney as a director on 22 March 2015 (1 page) |
21 April 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
7 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
17 December 2014 | Termination of appointment of James Christopher Gaffney as a director on 30 September 2014 (1 page) |
17 December 2014 | Termination of appointment of James Christopher Gaffney as a director on 30 September 2014 (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 October 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Appointment of Mr James Gerard Gaffney as a director (2 pages) |
12 May 2014 | Appointment of Mr James Gerard Gaffney as a director (2 pages) |
24 October 2013 | Appointment of Mr James Christopher Gaffney as a director (2 pages) |
24 October 2013 | Termination of appointment of James Gaffney as a director (1 page) |
24 October 2013 | Appointment of Mr James Christopher Gaffney as a director (2 pages) |
24 October 2013 | Termination of appointment of James Gaffney as a director (1 page) |
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|