3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Secretary Name | Mr Alan James Ritchie |
---|---|
Status | Closed |
Appointed | 20 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 February 2020) |
Role | Company Director |
Correspondence Address | A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Alan James Ritchie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT Scotland |
Secretary Name | Mr John Law Ritchie |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT Scotland |
Website | www.ritchiebuilders.co.uk |
---|
Registered Address | A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Order of court for early dissolution (1 page) |
10 April 2017 | Notice of winding up order (1 page) |
10 April 2017 | Notice of winding up order (1 page) |
10 April 2017 | Registered office address changed from Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT to A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 10 April 2017 (2 pages) |
10 April 2017 | Court order notice of winding up (1 page) |
10 April 2017 | Registered office address changed from Unit 8/7 Bankend Road Broadmeadow Industrial Estate Dumbarton G82 2RT to A G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 10 April 2017 (2 pages) |
10 April 2017 | Court order notice of winding up (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 August 2014 | Termination of appointment of John Law Ritchie as a secretary on 20 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Alan James Ritchie as a secretary on 20 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Alan James Ritchie as a secretary on 20 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of John Law Ritchie as a secretary on 20 August 2014 (1 page) |
18 July 2014 | Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page) |
18 July 2014 | Appointment of Mr James John Ritchie as a director on 11 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page) |
18 July 2014 | Appointment of Mr James John Ritchie as a director on 11 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Alan James Ritchie as a director on 9 July 2014 (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|