Company NameViresco Green Deal Providers Limited
Company StatusDissolved
Company NumberSC454246
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameKWIK Fix Cash Limited

Directors

Director NameMr George Thomas Reynolds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Skylands Rise
Hamilton
ML3 8TS
Scotland
Director NameMr Richard James Thomson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Magdalen Yard Road
Dundee
DD2 1BA
Scotland

Location

Registered AddressUnit 23 Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
20 March 2014Company name changed kwik fix cash LIMITED\certificate issued on 20/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
20 March 2014Company name changed kwik fix cash LIMITED\certificate issued on 20/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
10 March 2014Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 10 March 2014 (2 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 300
(28 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 300
(28 pages)