Glasgow
G1 1DA
Scotland
Director Name | Mr Scott McGaw |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA Scotland |
Director Name | Mrs Jade McGaw |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 February 2018) |
Role | Msp Technician |
Country of Residence | Scotland |
Correspondence Address | C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA Scotland |
Director Name | Mr Scott McGaw |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2018) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA Scotland |
Registered Address | C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scott Mcgaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,308 |
Cash | £111 |
Current Liabilities | £12,386 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
23 February 2018 | Cessation of Jade Mcgaw as a person with significant control on 23 February 2018 (1 page) |
23 February 2018 | Notification of Jade Mcgaw as a person with significant control on 22 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Scott Mcgaw as a director on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Mrs Jade Mcgaw as a director on 1 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Scott Mcgaw as a director on 1 February 2018 (1 page) |
23 February 2018 | Cessation of Scott Mcgaw as a person with significant control on 1 February 2018 (1 page) |
23 February 2018 | Appointment of Mrs Jade Mcgaw as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Scott Mcgaw as a director on 23 February 2018 (2 pages) |
23 February 2018 | Notification of Jade Mcgaw as a person with significant control on 1 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
23 February 2018 | Termination of appointment of Jade Mcgaw as a director on 23 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 July 2017 | Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA on 14 July 2017 (1 page) |
12 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (13 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (13 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|