Thornhill
Stirling
FK8 3QA
Scotland
Director Name | Mr Andrew Allan Strang |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Moor Road Balfron Glasgow G63 0PB Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
51 at £1 | Andrew Allan Strang 51.00% Ordinary |
---|---|
49 at £1 | James Simpson Bisset 49.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 July 2016 | Termination of appointment of Andrew Allan Strang as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Andrew Allan Strang as a director on 12 July 2016 (1 page) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Statement of capital following an allotment of shares on 15 November 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 15 November 2014
|
13 January 2015 | Registered office address changed from 17 Kippen Road Thornhill Stirling FK8 3QA United Kingdom to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 17 Kippen Road Thornhill Stirling FK8 3QA United Kingdom to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2015 (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|