Glasgow
G1 2PP
Scotland
Director Name | Mr Damien John Martin Moore |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 11 September 2018(5 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Director Name | Mr Damien Moore |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(2 years after company formation) |
Appointment Duration | 2 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Future Wind Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 September 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 1 October 2022 (overdue) |
5 January 2017 | Delivered on: 10 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: The chargor's interest (being the tenant's interest) in the land and buildings more particularly described in the lease between the chargor and colin pirie thomson and gary colin thomson dated 24 and 26 may 2016 and to be registered under title number ABN130456. Outstanding |
---|---|
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2022 | Registered office address changed from C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
18 November 2021 | Approval of administrator’s proposals (3 pages) |
5 November 2021 | Statement of affairs AM02SOASCOT (11 pages) |
25 October 2021 | Notice of Administrator's proposal (31 pages) |
27 September 2021 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS on 27 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
24 September 2021 | Appointment of an administrator (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Damien Moore as a director on 11 September 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (11 pages) |
10 May 2017 | Full accounts made up to 30 June 2016 (11 pages) |
10 January 2017 | Registration of charge SC4587090002, created on 5 January 2017 (17 pages) |
10 January 2017 | Registration of charge SC4587090002, created on 5 January 2017 (17 pages) |
9 January 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
4 January 2017 | Registration of charge SC4587090001, created on 29 December 2016 (20 pages) |
4 January 2017 | Registration of charge SC4587090001, created on 29 December 2016 (20 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
16 March 2016 | Termination of appointment of Damien Moore as a director on 20 November 2015 (1 page) |
16 March 2016 | Termination of appointment of Damien Moore as a director on 20 November 2015 (1 page) |
15 March 2016 | Company name changed greenfish investments no 35 LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed greenfish investments no 35 LIMITED\certificate issued on 15/03/16
|
10 November 2015 | Amended accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 November 2015 | Amended accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Damien Moore as a director on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 18 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Brian Paul Duffy as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Damien Moore as a director on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 18 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Brian Paul Duffy as a director on 18 September 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|