Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director Name | Mr Adam Thomas Coakley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 16 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 401/403 Glasgow G2 6HJ Scotland |
Director Name | Mr Scott Devenney |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 16 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland |
Director Name | Mrs Marlene Coakley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
16 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
16 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
14 October 2016 | Appointment of Mr Scott Devenney as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Adam Thomas Coakley as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Adam Thomas Coakley as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Scott Devenney as a director on 12 October 2016 (2 pages) |
10 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 December 2013 | Termination of appointment of Marlene Coakley as a director (1 page) |
6 December 2013 | Termination of appointment of Marlene Coakley as a director (1 page) |
18 September 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
18 September 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
18 September 2013 | Appointment of Mrs Marlene Coakley as a director (2 pages) |
18 September 2013 | Appointment of Mr Simon Edward Coakley as a director (2 pages) |
18 September 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
18 September 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
18 September 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
18 September 2013 | Appointment of Mrs Marlene Coakley as a director (2 pages) |
18 September 2013 | Appointment of Mr Simon Edward Coakley as a director (2 pages) |
18 September 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
20 August 2013 | Incorporation (30 pages) |
20 August 2013 | Incorporation (30 pages) |