Glasgow
G1 3HL
Scotland
Director Name | Ms Angela McCracken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Mr Chris Ronald Eric McCracken |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland |
Secretary Name | Mr Christopher Ronald Eric McCracken |
---|---|
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland |
Registered Address | 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2014 | Delivered on: 25 January 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 November 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2020 | Application to strike the company off the register (1 page) |
20 October 2020 | Satisfaction of charge SC4594880001 in full (1 page) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Notification of Angela Mccracken as a person with significant control on 21 August 2017 (2 pages) |
29 September 2017 | Cessation of Christopher Mccracken as a person with significant control on 21 August 2017 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
29 September 2017 | Cessation of Christopher Mccracken as a person with significant control on 21 August 2017 (1 page) |
29 September 2017 | Notification of Angela Mccracken as a person with significant control on 21 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Chris Ronald Eric Mccracken as a director on 21 August 2017 (1 page) |
23 August 2017 | Appointment of Ms Angela Mccracken as a director on 21 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Angela Mccracken as a director on 21 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Christopher Ronald Eric Mccracken as a secretary on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Christopher Ronald Eric Mccracken as a secretary on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Chris Ronald Eric Mccracken as a director on 21 August 2017 (1 page) |
27 March 2017 | Registered office address changed from 77a-79 Leith Walk Edinburgh EH6 8LX to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 77a-79 Leith Walk Edinburgh EH6 8LX to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on 27 March 2017 (1 page) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
9 June 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
9 June 2015 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
2 June 2015 | Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page) |
2 June 2015 | Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page) |
2 June 2015 | Previous accounting period extended from 30 September 2014 to 1 January 2015 (1 page) |
24 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland to 77a-79 Leith Walk Edinburgh EH6 8LX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland to 77a-79 Leith Walk Edinburgh EH6 8LX on 28 August 2014 (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital on 11 February 2014
|
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital on 11 February 2014
|
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
25 January 2014 | Registration of charge 4594880001 (20 pages) |
25 January 2014 | Registration of charge 4594880001 (20 pages) |
19 September 2013 | Incorporation
|
19 September 2013 | Incorporation
|