Helensburgh
G84 8PS
Scotland
Director Name | Mr Craig Neilson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 March 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS Scotland |
Director Name | Craig Neilson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kildonan Drive Helensburgh G84 9SA Scotland |
Registered Address | The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
100 at £1 | Craig Straton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£740 |
Cash | £2,372 |
Current Liabilities | £5,922 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Appointment of Mr Craig Neilson as a director on 1 October 2014 (2 pages) |
11 March 2016 | Appointment of Mr Craig Neilson as a director on 1 October 2014 (2 pages) |
1 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of a director (1 page) |
5 January 2015 | Termination of appointment of a director (1 page) |
27 November 2014 | Termination of appointment of Craig Neilson as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Craig Neilson as a director on 27 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 23 Ardencaple Drive Helensburgh G84 8PS Scotland to The Logie Baird James Street Helensburgh Dunbartonshire G84 8AS on 6 November 2014 (1 page) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|