Glasgow
G2 2QZ
Scotland
Director Name | Mr Andy Doyle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Thomas Maurice O'Connor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
10k at £0.01 | Strategeyes LTD 8.03% Ordinary |
---|---|
25k at £0.01 | Andy Doyle 20.06% Ordinary |
25k at £0.01 | Brian Ian Whittle 20.06% Ordinary |
25k at £0.01 | Kirsten Morrison 20.06% Ordinary |
2.5k at £0.01 | Anthony Charles William Guest 2.01% Ordinary |
17.3k at £0.01 | Darren Carter 13.84% Ordinary |
12.5k at £0.01 | Thomas Maurice O'connor 10.03% Ordinary |
1.3k at £0.01 | Gordon Alistair Mcmillan 1.00% Ordinary |
1.3k at £0.01 | Keith Thomas Benson 1.00% Ordinary |
1.3k at £0.01 | Nicholas James Towler 1.00% Ordinary |
750 at £0.01 | Paul Nicholas Godfrey 0.60% Ordinary |
500 at £0.01 | Ashley Patterson 0.40% Ordinary |
500 at £0.01 | Jeremy David Fox 0.40% Ordinary |
500 at £0.01 | Simon Dominic Leach 0.40% Ordinary |
250 at £0.01 | Jackye Govaerts 0.20% Ordinary |
250 at £0.01 | John Cyrcil Blowes 0.20% Ordinary |
250 at £0.01 | Kathryn Rose O'connor 0.20% Ordinary |
250 at £0.01 | Richard Paul O'connor 0.20% Ordinary |
250 at £0.01 | Rory Thomas O'connor 0.20% Ordinary |
125 at £0.01 | Simon Gareth Benson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,303 |
Cash | £67,580 |
Current Liabilities | £900 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
30 March 2016 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
30 March 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 March 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-03-30
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-03-30
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-03-30
|
2 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
25 November 2013 | Consolidation and sub-division of shares on 23 September 2013 (5 pages) |
25 November 2013 | Consolidation and sub-division of shares on 23 September 2013 (5 pages) |
25 November 2013 | Appointment of Mr Andy Doyle as a director (3 pages) |
25 November 2013 | Appointment of Mr Thomas Maurice O'connor as a director (3 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
25 November 2013 | Appointment of Mr Thomas Maurice O'connor as a director (3 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
25 November 2013 | Appointment of Mr Andy Doyle as a director (3 pages) |
17 June 2013 | Appointment of Brian Ian Whittle as a director (3 pages) |
17 June 2013 | Appointment of Brian Ian Whittle as a director (3 pages) |
10 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 June 2013 | Incorporation (22 pages) |
5 June 2013 | Incorporation (22 pages) |