16 Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Mr Anthony Joseph McAteer |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr John Lindsay McGlynn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlink 1st Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Website | www.paisleyselfstorage.com |
---|
Registered Address | Airlink 1st Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Scottish Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,224 |
Cash | £17,002 |
Current Liabilities | £102,272 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lindsay Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed spg macdowall street LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed spg macdowall street LIMITED\certificate issued on 01/10/13
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|