Glasgow
Lanarkshire
G12 8EN
Scotland
Director Name | Mr Peter John Lavelle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 200 Carmichael Street Glasgow Lanarkshire G51 2SJ Scotland |
Director Name | Mr Bruce Newlands |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30a Eldon Street Greenock Renfrewshire PA16 7UF Scotland |
Director Name | Mr Michael John Holliday |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Old Store Balemartine Isle Of Tiree PA77 6UA Scotland |
Registered Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
9 May 2016 | Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
9 May 2016 | Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on 9 May 2016 (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Termination of appointment of Michael John Holliday as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Michael John Holliday as a director on 1 October 2015 (2 pages) |
1 April 2015 | Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page) |
23 March 2015 | Annual return made up to 27 January 2015 no member list (5 pages) |
23 March 2015 | Annual return made up to 27 January 2015 no member list (5 pages) |
20 March 2015 | Director's details changed for Michael John Holliday on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Michael John Holliday on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Michael John Holliday on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page) |
16 February 2015 | Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on 16 February 2015 (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Memorandum and Articles of Association (25 pages) |
18 February 2014 | Memorandum and Articles of Association (25 pages) |
27 January 2014 | Incorporation (44 pages) |
27 January 2014 | Incorporation (44 pages) |