175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Ian Mitchell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wri Associates Limited Third Floor Turnberry H 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Alastair Mitchell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £0.01 | Ian Mitchell 50.00% Ordinary |
---|---|
50 at £0.01 | Richard Mackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,786 |
Cash | £746 |
Current Liabilities | £30,564 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Order of court for early dissolution (1 page) |
8 December 2017 | Order of court for early dissolution (1 page) |
22 June 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2017 (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2015 | Termination of appointment of Alastair Mitchell as a director on 16 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Ian Mitchell as a director on 16 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr Ian Mitchell as a director on 16 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Alastair Mitchell as a director on 16 September 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Appointment of Mr Alastair Mitchell as a director on 30 January 2015 (2 pages) |
20 May 2015 | Appointment of Mr Alastair Mitchell as a director on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 May 2014 | Registered office address changed from 11 Dunlop Place Strathaven Lanarkshire ML10 6PU United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 11 Dunlop Place Strathaven Lanarkshire ML10 6PU United Kingdom on 13 May 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|