Glasgow
G2 4QY
Scotland
Registered Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Mccarthy 50.00% Ordinary |
---|---|
1 at £1 | William Mccarthy 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 11 February 2014 (1 page) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|