Glasgow
G2 2PQ
Scotland
Director Name | Gerard Francis Kane |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brian Howard Caplan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,416 |
Cash | £57,070 |
Current Liabilities | £267,439 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 October 2015 | Delivered on: 14 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 November 2018 | Change of details for Mr Brian Howard Caplan as a person with significant control on 18 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Gerard Francis Kane as a director on 8 March 2018 (1 page) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2015 | Registration of charge SC4638610001, created on 6 October 2015 (17 pages) |
14 October 2015 | Registration of charge SC4638610001, created on 6 October 2015 (17 pages) |
14 October 2015 | Registration of charge SC4638610001, created on 6 October 2015 (17 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 October 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
6 October 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|