Glasgow
G3 8EP
Scotland
Director Name | Mr Gregor John Aikman |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2017) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Daniel James Greenhill Kane |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2017) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Craig Lynn |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2017) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
Registered Address | Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Matthew Marais 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £4,775 |
Current Liabilities | £6,797 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
14 December 2018 | Application to strike the company off the register (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Director's details changed for Mr Matthew Dominic Marais on 20 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Matthew Dominic Marais on 20 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Gregor John Aikman as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Gregor John Aikman as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Craig Lynn as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Daniel James Greenhill Kane as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Daniel James Greenhill Kane as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Craig Lynn as a director on 18 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
15 March 2016 | Registered office address changed from 12 Oakfield Avenue Flat 1/1 Glasgow G12 8JE to Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Craig Lynn as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Craig Lynn as a director on 15 March 2016 (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
15 March 2016 | Appointment of Mr Gregor John Aikman as a director on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 12 Oakfield Avenue Flat 1/1 Glasgow G12 8JE to Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Daniel James Greenhill Kane as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Daniel James Greenhill Kane as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Gregor John Aikman as a director on 15 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|