Glasgow
G2 2HG
Scotland
Director Name | Mr Tavis Tennent McCabe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath St Glasgow G2 4JR Scotland |
Director Name | Ms Lauren McGowan |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2019) |
Role | Premises Manager And Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Dundyvan Road Coatbridge ML5 1EA Scotland |
Secretary Name | Millar Campbell Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | 116 Blythswood Street Glasgow G2 4EG Scotland |
Registered Address | 163 Honeywell Crescent Chapelhall Airdrie ML6 8XH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tavis Mccabe 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2021 (overdue) |
14 December 2022 | Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to 163 Honeywell Crescent Chapelhall Airdrie ML6 8XH on 14 December 2022 (1 page) |
---|---|
30 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
3 January 2020 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 160 West George Street Glasgow G2 2HG on 3 January 2020 (1 page) |
3 October 2019 | Notification of Mark Gormley as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Lauren Mcgowan as a director on 3 October 2019 (1 page) |
3 October 2019 | Cessation of Tavis Tennent Mccabe as a person with significant control on 3 October 2019 (1 page) |
3 October 2019 | Appointment of Mr Mark Gormley as a director on 3 October 2019 (2 pages) |
26 September 2019 | Registered office address changed from 272 Bath St Glasgow G2 4JR to 116 Blythswood Street Glasgow G2 4EG on 26 September 2019 (2 pages) |
22 August 2019 | Administrative restoration application (3 pages) |
22 August 2019 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2018 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Appointment of Ms Lauren Mcgowan as a director on 19 April 2018 (2 pages) |
6 March 2018 | Termination of appointment of Tavis Tennent Mccabe as a director on 1 January 2018 (2 pages) |
6 March 2018 | Registered office address changed from 55 Hillfoot Dr Bearsden Glasgow G61 3QG to 272 Bath St Glasgow G2 4JR on 6 March 2018 (2 pages) |
20 October 2017 | Company name changed gbs leisure lic LIMITED\certificate issued on 20/10/17
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Company name changed gbs leisure lic LIMITED\certificate issued on 20/10/17
|
16 October 2017 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 55 Hillfoot Dr Bearsden Glasgow G61 3QG on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to 55 Hillfoot Dr Bearsden Glasgow G61 3QG on 16 October 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 May 2016 | Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|