Glasgow
Strathclyde
G42 8YG
Scotland
Director Name | Mrs Anne Marie Oneill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Public House Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Bressay East Kilbride Glasgow G74 4RZ Scotland |
Director Name | Mr Stephen John Russell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 22 December 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Penny Farthing 568 Cathcart Road Glasgow G42 8YG Scotland |
Director Name | Mrs Anne Marie O'Neill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 568 Cathcart Road Glasgow Strathclyde G42 8YG Scotland |
Registered Address | 568 Cathcart Road Glasgow Strathclyde G42 8YG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Anne Oneill 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Appointment of Mr Stephen John Russell as a director on 23 January 2016 (2 pages) |
18 February 2016 | Termination of appointment of Anne Marie O'neill as a director on 24 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Stephen Russell as a director on 22 December 2015 (1 page) |
20 January 2016 | Appointment of Mrs Anne Marie O'neill as a director on 21 December 2015 (2 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Appointment of Mr Stephen Russell as a director (2 pages) |
3 January 2014 | Termination of appointment of Anne Oneill as a director (1 page) |
9 December 2013 | Registered office address changed from 4 Bressay East Kilbride Glasgow G74 4RZ Scotland on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4 Bressay East Kilbride Glasgow G74 4RZ Scotland on 9 December 2013 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|