18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
Director Name | Mr Graham Alexander Drummond Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
Director Name | Mr Benny Placido |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr William Robert Stark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
Telephone | 0131 5554505 |
---|---|
Telephone region | Edinburgh |
Registered Address | William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Graham Wallace 40.00% Ordinary |
---|---|
500 at £1 | Keith Paton 40.00% Ordinary |
125 at £1 | Benny Placido 10.00% Ordinary A |
125 at £1 | Will Stark 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,401 |
Cash | £4,142 |
Current Liabilities | £58,545 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2019 | Notice of final meeting of creditors (5 pages) |
15 September 2017 | Notice of winding up order (1 page) |
15 September 2017 | Court order notice of winding up (1 page) |
15 September 2017 | Registered office address changed from 23/3 Mitchell Street Edinburgh EH6 7BD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 September 2017 (1 page) |
15 September 2017 | Notice of winding up order (1 page) |
15 September 2017 | Court order notice of winding up (1 page) |
15 September 2017 | Registered office address changed from 23/3 Mitchell Street Edinburgh EH6 7BD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 September 2017 (1 page) |
29 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Director's details changed for Mr Graham Alexander Drummond Wallace on 31 December 2016 (2 pages) |
31 December 2016 | Director's details changed for Mr Graham Alexander Drummond Wallace on 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 June 2015 | Termination of appointment of William Stark as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Benny Placido as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of William Stark as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Benny Placido as a director on 29 June 2015 (1 page) |
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
13 March 2015 | Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages) |
18 November 2014 | Appointment of Mr William Stark as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr William Stark as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Benny Placido as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Benny Placido as a director on 18 November 2014 (2 pages) |
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|