Langbank
Port Glasgow
Renfrewshire
PA14 6YT
Scotland
Director Name | Mr Paul Patrick O'Brien |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 December 2015) |
Role | Transportation |
Country of Residence | Scotland |
Correspondence Address | 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT Scotland |
Secretary Name | Mrs Lynn O'Brien |
---|---|
Status | Closed |
Appointed | 25 February 2014(5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT Scotland |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Regent Court 70 West Regent St Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Lynn O'brien 50.00% Ordinary |
---|---|
1 at £1 | Paul O'brien 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT Scotland to Regent Court 70 West Regent St Glasgow G2 2QZ on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT Scotland to Regent Court 70 West Regent St Glasgow G2 2QZ on 17 February 2015 (2 pages) |
28 August 2014 | Registration of charge SC4704870001, created on 26 August 2014 (15 pages) |
28 August 2014 | Registration of charge SC4704870001, created on 26 August 2014 (15 pages) |
24 March 2014 | Registered office address changed from 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT on 24 March 2014 (1 page) |
18 March 2014 | Appointment of Mr Paul O'brien as a director (2 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
18 March 2014 | Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Mr Paul O'brien as a director (2 pages) |
18 March 2014 | Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 18 March 2014 (1 page) |
25 February 2014 | Appointment of Mrs Lynn O'brien as a director (2 pages) |
25 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 February 2014 | Appointment of Mrs Lynn O'brien as a secretary (2 pages) |
25 February 2014 | Appointment of Mrs Lynn O'brien as a director (2 pages) |
25 February 2014 | Appointment of Mrs Lynn O'brien as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 February 2014 | Incorporation (20 pages) |
20 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 February 2014 | Incorporation (20 pages) |