Glasgow
G2 2QZ
Scotland
Director Name | Mr Scott Wright Robertson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2015) |
Role | Security Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | pointonesecurity.co.uk |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gary Mclaughlin 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 January 2016 | Accounts for a dormant company made up to 1 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 1 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Scott Wright Robertson as a director on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Scott Wright Robertson as a director on 24 March 2015 (1 page) |
28 November 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2014 (1 page) |
2 June 2014 | Appointment of Mr Scott Robertson as a director (2 pages) |
2 June 2014 | Appointment of Mr Scott Robertson as a director (2 pages) |