Tranent
East Lothian
EH33 2QT
Scotland
Director Name | Mr Richard Gray |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Electronic Cigarettes |
Country of Residence | Scotland |
Correspondence Address | 13 Barnton Park Gardens Edinburgh EH4 6HL Scotland |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Gray 50.00% Ordinary |
---|---|
50 at £1 | Richard Gray 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
12 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
10 May 2019 | Change of details for Mr Ian Rarity as a person with significant control on 1 June 2017 (2 pages) |
27 December 2018 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
17 May 2018 | Cessation of Richard Gray as a person with significant control on 1 June 2017 (1 page) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Registered office address changed from C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 10 April 2018 (1 page) |
8 June 2017 | Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 13 Barnton Park Gardens Edinburgh EH4 6HL to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 13 Barnton Park Gardens Edinburgh EH4 6HL to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|