Glasgow
G2 5LQ
Scotland
Director Name | Mr Ross McLellan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 307 West George Street Glasgow G2 4LF Scotland |
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange, 307 West George Street Glasgow G2 4LF Scotland |
Registered Address | Suite 7/4 The Pinnacle 160 Bothwell Street Glasgow G2 7EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Registered office address changed from Second Floor, 144 st. Vincent Street Glasgow G2 5LQ Scotland to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Second Floor, 144 st. Vincent Street Glasgow G2 5LQ Scotland to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 16 December 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 July 2014 | Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Neil Cunningham as a director (1 page) |
2 July 2014 | Appointment of Stuart John Spence as a director (2 pages) |
2 July 2014 | Appointment of Stuart John Spence as a director (2 pages) |
2 July 2014 | Termination of appointment of Neil Cunningham as a director (1 page) |
2 July 2014 | Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page) |
5 June 2014 | Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page) |
15 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
15 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
13 May 2014 | Company name changed kersco (c) LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed kersco (c) LIMITED\certificate issued on 13/05/14
|
12 May 2014 | Appointment of Mr Neil Gillies Cunningham as a director (2 pages) |
12 May 2014 | Termination of appointment of Ross Mclellan as a director (1 page) |
12 May 2014 | Appointment of Mr Neil Gillies Cunningham as a director (2 pages) |
12 May 2014 | Termination of appointment of Ross Mclellan as a director (1 page) |
26 March 2014 | Company name changed sandc (ea) LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed sandc (ea) LIMITED\certificate issued on 26/03/14
|
18 March 2014 | Company name changed kersco (c) LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed kersco (c) LIMITED\certificate issued on 18/03/14
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|