Kilmacolm
Renfrewshire
PA13 4NT
Scotland
Director Name | Mr Gordon Christopher McKeown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Chartered Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kenmore Road Kilmacolm Renfrewshire PA13 4LU Scotland |
Director Name | Mr Kevin Sangeelee |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monteith Farm Steadings Mossend Gorebridge Midlothian EH23 4NL Scotland |
Director Name | Mr Martin James Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Role | Change Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park Farmhouse Redmarley Gloucester GL19 3LB Wales |
Registered Address | 250 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (5 pages) |
23 June 2014 | Application to strike the company off the register (5 pages) |