Glasgow
G2 4AD
Scotland
Director Name | Mr Liam Joseph Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Role | Architect |
Country of Residence | Northern Ireland |
Correspondence Address | 2 The Brambles Magherafelt County Londonderry BT45 5RZ Northern Ireland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Dunfermline Fife KY12 7XS Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Dunfermline Fife KY12 7XS Scotland |
Director Name | Diamond Global Trading & Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Correspondence Address | 10 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland |
Secretary Name | Diamond Global Trading & Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 August 2014) |
Correspondence Address | 10 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland |
Registered Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Rodney John Smith Black 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 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) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 June 2016 | Annual return made up to 23 October 2015 Statement of capital on 2016-06-27
|
27 June 2016 | Administrative restoration application (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2016 | Annual return made up to 23 October 2015 Statement of capital on 2016-06-27
|
27 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2016 | Administrative restoration application (3 pages) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 October 2014 | Appointment of Mr Rodney John Smith Black as a director on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Rodney John Smith Black as a director on 29 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Gavin George Masterton as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Gavin George Masterton as a director on 29 September 2014 (1 page) |
21 August 2014 | Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Gavin George Masterton as a director on 16 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Gavin George Masterton as a director on 16 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page) |
30 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
29 July 2014 | Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Gavin George Masterton as a director on 18 July 2014 (1 page) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Gavin George Masterton as a director on 18 July 2014 (1 page) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages) |
29 July 2014 | Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages) |
31 October 2013 | Incorporation
|
31 October 2013 | Incorporation
|