Glasgow
G2 8JX
Scotland
Director Name | Mrs Nataliia Fox (Aka Lutsenko) |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 27 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr George Thomas Mowat |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 40 Rigil House High Street Glasgow G1 1NL Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £10 | George Mowat 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 December 2017 | Registered office address changed from 40 Rigil House High Street Glasgow G1 1NL United Kingdom to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 December 2017 (2 pages) |
---|---|
13 November 2017 | Notice of winding up order (1 page) |
13 November 2017 | Court order notice of winding up (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Resolutions
|
12 October 2017 | Appointment of Mrs Nataliia Fox as a director on 27 April 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 October 2017 | Notification of Nataliia Fox as a person with significant control on 27 April 2017 (2 pages) |
12 October 2017 | Registered office address changed from 43 the Bridges Dalgety Bay Dunfermline Fife KY11 9XZ to 40 Rigil House High Street Glasgow G1 1NL on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of George Thomas Mowat as a director on 27 April 2017 (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|