Glasgow
G53 7PG
Scotland
Director Name | Paul Wilson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maryville Avenue Giffnock Glasgow G46 7NF Scotland |
Director Name | Lisa Fulton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
Registered Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | Gregory Rose 80.00% Ordinary A |
---|---|
50 at £1 | Lisa Fulton 10.00% Ordinary C |
50 at £1 | Paul Wilson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£121,436 |
Cash | £8,144 |
Current Liabilities | £229,132 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
17 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 June 2015 | Termination of appointment of Lisa Fulton as a director on 31 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Lisa Fulton as a director on 31 May 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 May 2015 | Termination of appointment of Paul Wilson as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Wilson as a director on 20 May 2015 (1 page) |
9 December 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 August 2014 | Appointment of Lisa Fulton as a director on 11 August 2014 (3 pages) |
13 August 2014 | Appointment of Lisa Fulton as a director on 11 August 2014 (3 pages) |
8 August 2014 | Change of share class name or designation (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
8 August 2014 | Change of share class name or designation (2 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
22 October 2013 | Appointment of Paul Wilson as a director on 1 October 2013 (3 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
22 October 2013 | Appointment of Paul Wilson as a director on 1 October 2013 (3 pages) |
22 October 2013 | Appointment of Paul Wilson as a director on 1 October 2013 (3 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
19 September 2013 | Company name changed rosegreg LTD\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
19 September 2013 | Company name changed rosegreg LTD\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
3 September 2013 | Incorporation (27 pages) |
3 September 2013 | Incorporation (27 pages) |