Glasgow
G3 7SL
Scotland
Director Name | Mr Mitthiran Raman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Ms Eleanor Walker |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Jonathan Mitchell Beadon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Reginald Frank Lewis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2021) |
Role | Commercial Director |
Country of Residence | Thailand |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 6 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Mitthiran Raman 44.55% Ordinary |
---|---|
33 at £1 | Victor Reginald Emery 32.67% Ordinary |
23 at £1 | Jonathan Mitchell Beadon 22.77% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Termination of appointment of Jonathan Mitchell Beadon as a director on 9 June 2021 (1 page) |
10 June 2021 | Application to strike the company off the register (1 page) |
10 June 2021 | Termination of appointment of Reginald Frank Lewis as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Mitthiran Raman as a director on 9 June 2021 (1 page) |
8 December 2020 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 8 December 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Frank Lewis on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Frank Lewis on 8 January 2018 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Frank Lewis as a director on 29 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Frank Lewis as a director on 29 March 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 March 2015 | Termination of appointment of Eleanor Walker as a director on 28 February 2015 (1 page) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Mitthiran Raman as a director on 28 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Mitthiran Raman as a director on 28 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Eleanor Walker as a director on 28 February 2015 (1 page) |
26 February 2015 | Accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (5 pages) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (5 pages) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (5 pages) |
2 June 2014 | Termination of appointment of Mitthiran Raman as a director on 29 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Mitthiran Raman as a director on 29 May 2014 (1 page) |
3 June 2013 | Incorporation (26 pages) |
3 June 2013 | Incorporation (26 pages) |