Giffnock
Glasgow
G46 7LS
Scotland
Director Name | Mr Graeme David Hosie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramar Cottage Stockiemuir Road Blanefield Glasgow G63 9AY Scotland |
Director Name | Mr Stephen Joseph Murdie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Kenmure Crescent Bishopbriggs Glasgow G64 2DN Scotland |
Telephone | 0141 4237123 |
---|---|
Telephone region | Glasgow |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Graham Tough 50.00% Ordinary |
---|---|
5k at £1 | Stephen Murdie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,517 |
Cash | £13,890 |
Current Liabilities | £131,519 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 December 2017 | Registered office address changed from 1145 Cathcart Road Glasgow G42 9HD Scotland to 50 Darnley Street Glasgow G41 2SE on 20 December 2017 (2 pages) |
---|---|
14 September 2017 | Notice of winding up order (1 page) |
14 September 2017 | Court order notice of winding up (1 page) |
31 August 2017 | Appointment of a provisional liquidator (1 page) |
29 June 2017 | Termination of appointment of Stephen Joseph Murdie as a director on 29 June 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 184 Darnley Street Glasgow G41 2LL to 1145 Cathcart Road Glasgow G42 9HD on 29 September 2016 (1 page) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland to 184 Darnley Street Glasgow G41 2LL on 29 August 2014 (1 page) |
13 September 2013 | Termination of appointment of Graeme Hosie as a director (1 page) |
13 September 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
13 September 2013 | Appointment of Mr Graham Cameron Tough as a director (2 pages) |
13 September 2013 | Appointment of Mr Stephen Joseph Murdie as a director (2 pages) |
13 September 2013 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland on 13 September 2013 (1 page) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|