Bearsden
Glasgow
G61 2RD
Scotland
Director Name | David Cassells |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bullwood Drive Glasgow G53 7NW Scotland |
Director Name | Perminder Singh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Traquair Gardens Newton Mearns Glasgow G77 6FH Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Cassells 33.33% Ordinary |
---|---|
1 at £1 | Manoj Marwaha 33.33% Ordinary |
1 at £1 | Perminder Singh 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Termination of appointment of David Cassells as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Perminder Singh as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of David Cassells as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Perminder Singh as a director on 21 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 18 May 2015 (1 page) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|