Glasgow
G12 8SJ
Scotland
Director Name | Mr Temple Douglas Mitchell Melville |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 September 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mr Patrick Low |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Registered Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Patrick James Joseph St Clair Low 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (2 pages) |
19 November 2018 | Appointment of Mr Temple Douglas Mitchell Melville as a director on 5 November 2018 (2 pages) |
18 November 2018 | Termination of appointment of Patrick Low as a director on 5 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 April 2014 | Company name changed iron brewery LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed iron brewery LIMITED\certificate issued on 10/04/14
|
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|