Glasgow
G1 4QR
Scotland
Director Name | Mr Conor Joseph Miskimmin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 19 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Connor Joseph Miskimmin 60.00% Ordinary |
---|---|
20 at £1 | Luke Miskimmin 20.00% Ordinary |
20 at £1 | Philip Derek Kilpatrick 20.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2018 | Order of court for early dissolution (1 page) |
28 December 2016 | Resolutions
|
28 December 2016 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 December 2016 (1 page) |
28 December 2016 | Resolutions
|
28 December 2016 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
6 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 July 2014 | Appointment of Mr Conor Joseph Miskimmin as a director (3 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
1 July 2014 | Appointment of Mr Conor Joseph Miskimmin as a director (3 pages) |
14 August 2013 | Incorporation (22 pages) |
14 August 2013 | Incorporation (22 pages) |