Glasgow
G2 2QZ
Scotland
Director Name | Mr Victor Alexander Kerr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Paul Alexander Kerr |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Donald Ireson Booth |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Paul Kerr 41.18% Ordinary |
---|---|
35 at £1 | Thomas Brannan 41.18% Ordinary |
15 at £1 | Victor Kerr 17.65% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Cessation of Thomas Brannan as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Cessation of Thomas Brannan as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Paul Alexander Kerr as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Paul Alexander Kerr as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Cessation of Thomas Brannan as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Paul Alexander Kerr as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Brannan as a person with significant control on 21 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Registered office address changed from 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to C/O Britannia Maritime Security 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to C/O Britannia Maritime Security 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page) |
30 March 2016 | Termination of appointment of Donald Ireson Booth as a director on 28 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Donald Ireson Booth as a director on 28 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 February 2015 | Appointment of Mr Donald Ireson Booth as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Donald Ireson Booth as a director on 26 February 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 August 2013 | Director's details changed for Mr Thomas Branan on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Thomas Branan on 23 August 2013 (2 pages) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|