Flat 0/2
Glasgow
G5 0HF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Ali Mohamad Karim Gharaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oatlands Square Flat 0/2 Glasgow G5 0HF Scotland |
Registered Address | 3 Oatlands Square Flat 0/2 Glasgow G5 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Termination of appointment of Ali Mohamad Karim Gharaman as a director on 19 March 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Ali Mohamad Karim Gharaman as a director on 19 March 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 3 Oatlands Square Flat 0/2 Glasgow G5 0HF on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 3 Oatlands Square Flat 0/2 Glasgow G5 0HF on 16 March 2015 (1 page) |
4 March 2015 | Company name changed toll na croise (developments) LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Resolutions
|
4 March 2015 | Company name changed toll na croise (developments) LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Resolutions
|
29 May 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
29 May 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
16 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
24 March 2014 | Appointment of Mohamed Abdull Redha Ibrahim as a director (3 pages) |
24 March 2014 | Appointment of Ali Mohamad Karim Gharaman as a director (3 pages) |
24 March 2014 | Appointment of Ali Mohamad Karim Gharaman as a director (3 pages) |
24 March 2014 | Appointment of Mohamed Abdull Redha Ibrahim as a director (3 pages) |
3 March 2014 | Incorporation (22 pages) |
3 March 2014 | Incorporation (22 pages) |