Greenock
Inverclyde
PA16 8SF
Scotland
Director Name | Mr Michael Innes Crowe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Culmore Ind. Est. Stoneykirk Stranraer Dumfries And Galloway DG9 9DX Scotland |
Director Name | Mr Michael Ian Maccorquodale |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Culmore Ind. Est. Stoneykirk Stranraer Dumfries & Galloway DG9 9DX Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Alan Edward Forbes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr John Grieve |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£335 |
Cash | £1,100 |
Current Liabilities | £33,956 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Termination of appointment of John Grieve as a director on 20 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of John Grieve as a director on 20 March 2015 (2 pages) |
27 March 2015 | Appointment of Alan Murray Inglis as a director on 11 March 2015 (3 pages) |
27 March 2015 | Appointment of Alan Murray Inglis as a director on 11 March 2015 (3 pages) |
17 March 2015 | Appointment of Mr Michael Innes Crowe as a director on 12 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of Alan Edward Forbes as a director on 14 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Alan Edward Forbes as a director on 14 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Michael Innes Crowe as a director on 12 March 2015 (3 pages) |
17 March 2015 | Appointment of Mr Michael Ian Maccorquodale as a director on 12 March 2015 (3 pages) |
17 March 2015 | Appointment of Mr Michael Ian Maccorquodale as a director on 12 March 2015 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
26 June 2013 | Termination of appointment of James Mcneill as a director (2 pages) |
26 June 2013 | Appointment of Mr Alan Edward Forbes as a director (5 pages) |
26 June 2013 | Appointment of Mr Alan Edward Forbes as a director (5 pages) |
26 June 2013 | Appointment of John Grieve as a director (3 pages) |
26 June 2013 | Appointment of John Grieve as a director (3 pages) |
26 June 2013 | Termination of appointment of James Mcneill as a director (2 pages) |
28 May 2013 | Incorporation (15 pages) |
28 May 2013 | Incorporation (15 pages) |