Dublin
Dublin 4
Ireland
Director Name | Ms Ann Duffy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2019) |
Role | Corporate Affairs & HR Manager |
Country of Residence | Ireland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Ms Helen Bunbury |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2019) |
Role | Change Director & Auditor |
Country of Residence | Ireland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Ms Mary Flynn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Seamus Antoin Clancy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months (resigned 13 March 2014) |
Role | Civil Engineer |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Beach Road Sandymount Dublin 4 Ireland |
Director Name | Mr Keith Donald Poole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2016) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Beach Road Sandymount Dublin 4 Ireland |
Director Name | Mr David Malcolm Whyte |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Vicky O'Grady |
---|---|
Status | Resigned |
Appointed | 14 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Resigned |
Appointed | 24 April 2014(9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr David Whyte |
---|---|
Status | Resigned |
Appointed | 19 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Steven Wrigley-Howe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr Patrick Arthur Salmon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Secretary Name | Ms Cliona Deegan |
---|---|
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Registered Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £737,444 |
Gross Profit | -£323,274 |
Net Worth | -£223,979 |
Current Liabilities | £479,517 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Ms Mary Flynn as a director on 24 April 2018 (2 pages) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
3 April 2017 | Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 July 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Satisfaction of charge SC4554580001 in full (1 page) |
15 April 2016 | Satisfaction of charge SC4554580001 in full (1 page) |
15 March 2016 | Memorandum and Articles of Association (22 pages) |
15 March 2016 | Memorandum and Articles of Association (22 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
13 January 2016 | Memorandum and Articles of Association (22 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Memorandum and Articles of Association (22 pages) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Appointment of Mr Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Ms Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
6 October 2015 | Appointment of Mr John Fredrick Smith as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr Steven Wrigley-Howe as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr Steven Wrigley-Howe as a director on 16 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
6 October 2015 | Appointment of Mr Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Ms Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
6 October 2015 | Appointment of Mr John Fredrick Smith as a director on 16 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
13 May 2014 | Registration of charge 4554580001 (5 pages) |
13 May 2014 | Registration of charge 4554580001 (5 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
13 March 2014 | Termination of appointment of Seamus Clancy as a director (1 page) |
13 March 2014 | Termination of appointment of Seamus Clancy as a director (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
14 August 2013 | Appointment of Vicky O'grady as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Alan Barr as a director (1 page) |
14 August 2013 | Termination of appointment of Alan Barr as a director (1 page) |
14 August 2013 | Director's details changed for Keith Donald Poole on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Vicky O'grady as a secretary (2 pages) |
14 August 2013 | Director's details changed for Keith Donald Poole on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Seamus Antoin Clancy as a director (2 pages) |
14 August 2013 | Appointment of Seamus Antoin Clancy as a director (2 pages) |
14 August 2013 | Appointment of Keith Donald Poole as a director (2 pages) |
14 August 2013 | Appointment of David Malcolm Whyte as a director (2 pages) |
14 August 2013 | Secretary's details changed for Vicky O'grady on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of David Malcolm Whyte as a director (2 pages) |
14 August 2013 | Appointment of Keith Donald Poole as a director (2 pages) |
14 August 2013 | Secretary's details changed for Vicky O'grady on 14 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 13 August 2013 (1 page) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|