Glasgow
G41 5HA
Scotland
Director Name | Dr George Vinas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 September 2013(2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 December 2016) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
Secretary Name | Dr George Vinas |
---|---|
Status | Closed |
Appointed | 06 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
Secretary Name | Mr Wojciech Borzecki |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
Registered Address | 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 1/1 30 Elizabeth Street Glasgow G51 1AD to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Wojciech Borzecki as a secretary on 6 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Wojciech Borzecki as a secretary on 6 October 2015 (1 page) |
29 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Dr George Vinas as a secretary on 6 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 1/1 30 Elizabeth Street Glasgow G51 1AD to 231 Nithsdale Road Nithsdale Road Glasgow G41 5HA on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Dr George Vinas as a secretary on 6 October 2015 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Dr George Vynas on 1 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Dr George Vynas on 1 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Dr George Vynas on 1 July 2014 (2 pages) |
5 November 2013 | Appointment of Dr George Vynas as a director (3 pages) |
5 November 2013 | Appointment of Dr George Vynas as a director (3 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|