Glasgow
G41 1RR
Scotland
Director Name | Mr Gary Archie Maxwell Rattray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 44 Pine Court Greenhills East Kilbride G75 9HA Scotland |
Director Name | Mr John Paton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Maclellan Street Glasgow G41 1RR Scotland |
Registered Address | 35 Maclellan Street Glasgow G41 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | John Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £863 |
Cash | £60,276 |
Current Liabilities | £148,859 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2019 | Voluntary strike-off action has been suspended (1 page) |
1 July 2019 | Application to strike the company off the register (1 page) |
15 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from 31-35 Maclellan Street Glasgow G41 1RR to 35 Maclellan Street Glasgow G41 1RR on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of John Paton as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Gary Mark Rattray as a director on 1 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 31-35 Maclellan Street Glasgow G41 1RR to 35 Maclellan Street Glasgow G41 1RR on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Gary Mark Rattray as a director on 1 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of John Paton as a director on 31 March 2017 (1 page) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page) |
7 January 2015 | Appointment of Mr John Paton as a director on 6 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Mr John Paton as a director on 6 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page) |
7 January 2015 | Appointment of Mr John Paton as a director on 6 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Gary Archie Maxwell Rattray as a director on 6 January 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 April 2014 | Registered office address changed from 44 Pine Court Greenhills East Kilbride G75 9HA Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 31-15 Maclellan Street Glasgow G41 1RR Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 44 Pine Court Greenhills East Kilbride G75 9HA Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 31-15 Maclellan Street Glasgow G41 1RR Scotland on 30 April 2014 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|