Glasgow
G12 9XW
Scotland
Director Name | Mr Robert William John Richardson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
Director Name | Mr Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hughenden Gardens Glasgow G12 9XW Scotland |
Registered Address | 8 Hughenden Gardens Glasgow G12 9XW Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Hillhead |
1 at £1 | Mr John Mclaughlin 33.33% Ordinary |
---|---|
1 at £1 | Mr Raymond Blin 33.33% Ordinary |
1 at £1 | Ms Natalie De Lucia 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,220 |
Cash | £41,270 |
Current Liabilities | £73,065 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 August 2019 | Previous accounting period extended from 30 August 2018 to 28 February 2019 (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
23 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 June 2017 | Notification of John Mclaughlin as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
27 June 2017 | Notification of John Mclaughlin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of John Mclaughlin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 November 2015 | Termination of appointment of Raymond Ellis Blin as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Raymond Ellis Blin as a director on 19 November 2015 (1 page) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
18 June 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
22 May 2014 | Appointment of Mr Raymond Blin as a director (2 pages) |
22 May 2014 | Termination of appointment of Robert Richardson as a director (1 page) |
22 May 2014 | Appointment of Mr Raymond Blin as a director (2 pages) |
22 May 2014 | Termination of appointment of Robert Richardson as a director (1 page) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|