Kilmarnock
Ayrshire
KA2 0EJ
Scotland
Director Name | Mr Aidan Bennett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Langley Hall Newtownabbey County Antrim BT37 0FB Northern Ireland |
Director Name | Mr Simon Roy Chapple |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Inovo Building 121 George Street Glasgow G1 1RD Scotland |
Director Name | Prof Adele Heather Marshall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2017) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Inovo Building 121 George Street Glasgow G1 1RD Scotland |
Registered Address | C/O Mlm Solutions 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Aidan Bennett 50.00% Ordinary |
---|---|
6 at £1 | James Sheffield 50.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2019 | Order of court for early dissolution (1 page) |
19 April 2018 | Registered office address changed from Inovo Building 121 George Street Glasgow G1 1rd Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 19 April 2018 (2 pages) |
17 April 2018 | Court order notice of winding up (1 page) |
17 April 2018 | Notice of winding up order (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page) |
13 May 2017 | Sub-division of shares on 25 April 2017 (6 pages) |
13 May 2017 | Sub-division of shares on 25 April 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 March 2017 | Termination of appointment of Simon Roy Chapple as a director on 23 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Simon Roy Chapple as a director on 23 March 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 June 2015 | Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Aidan Bennett as a director on 24 February 2014 (2 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Aidan Bennett as a director on 24 February 2014 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|