Glasgow
G2 5UB
Scotland
Director Name | Mr Marc Mackay Allan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 June 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Ms Dawn Stewart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Marc Mackay Allan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Albert Cameron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Paul James Miller Heap |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Albert Cameron 50.00% Ordinary |
---|---|
50 at £1 | Marc Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,363 |
Cash | £4,507 |
Current Liabilities | £344,647 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
24 March 2017 | Notice of final meeting of creditors (6 pages) |
24 March 2017 | Notice of final meeting of creditors (6 pages) |
17 October 2016 | Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 17 October 2016 (2 pages) |
13 October 2016 | Notice of winding up order (1 page) |
13 October 2016 | Notice of winding up order (1 page) |
13 October 2016 | Court order notice of winding up (1 page) |
13 October 2016 | Court order notice of winding up (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Compulsory strike-off action has been suspended (1 page) |
11 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page) |
11 November 2015 | Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 September 2014 | Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 February 2014 | Company name changed map hire LTD\certificate issued on 25/02/14
|
25 February 2014 | Company name changed map hire LTD\certificate issued on 25/02/14
|
5 December 2013 | Registration of charge 4568790001 (9 pages) |
5 December 2013 | Registration of charge 4568790001 (9 pages) |
3 September 2013 | Appointment of Mr Marc Mackay Allan as a director (2 pages) |
3 September 2013 | Appointment of Mr Albert Cameron as a director (2 pages) |
3 September 2013 | Appointment of Mr Marc Mackay Allan as a director (2 pages) |
3 September 2013 | Appointment of Mr Albert Cameron as a director (2 pages) |
3 September 2013 | Termination of appointment of Dawn Stewart as a director (1 page) |
3 September 2013 | Termination of appointment of Dawn Stewart as a director (1 page) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|