Edinburgh
EH3 7LA
Scotland
Director Name | Mr Alexander Shanley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Hugh Clark |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Robert Tarbet Bleakley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Allan Malcom Melrose |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Alexander Shanley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.mazjoinery.com |
---|
Registered Address | 2 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10 at £100 | Hamish Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,433 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2 Walker Street Edinburgh EH3 7LA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2 Walker Street Edinburgh EH3 7LA on 24 May 2016 (1 page) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 May 2015 | Termination of appointment of Alexander Shanley as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Alexander Shanley as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Hamish Campbell as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Hamish Campbell as a director on 19 May 2015 (2 pages) |
1 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
26 February 2015 | Appointment of Mr Alexander Shanley as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Allan Malcom Melrose as a director on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Alexander Shanley as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Alan James Kinghorn as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Allan Malcom Melrose as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Alan James Kinghorn as a director on 26 February 2015 (1 page) |
7 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 January 2015 | Appointment of Details Removed Under Section 1095 as a director on 20 January 2015
|
20 January 2015 | Appointment of Details Removed Under Section 1095 as a director on 20 January 2015
|
9 January 2015 | Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Robert Tarbet Bleakley as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Hugh Clark as a director on 9 January 2015 (1 page) |
17 December 2014 | Appointment of Mr Allan Malcom Melrose as a director on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mr Allan Malcom Melrose as a director on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 October 2014 | Appointment of Mr Robert Tarbet Bleakley as a director on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Robert Tarbet Bleakley as a director on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 23 October 2014 (1 page) |
5 May 2014 | Termination of appointment of Alexander Shanley as a director (1 page) |
5 May 2014 | Termination of appointment of Alexander Shanley as a director (1 page) |
2 February 2014 | Appointment of Mr Hugh Clark as a director (2 pages) |
2 February 2014 | Appointment of Mr Hugh Clark as a director (2 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|