2nd Floor Left
Glasgow
G1 2PS
Scotland
Director Name | Mr Christopher Robert Calder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 601 Duke Street Glasgow G31 1PZ Scotland |
Director Name | Mr Avtar Singh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland |
Registered Address | 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Chris Calder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,299 |
Gross Profit | £51,299 |
Net Worth | £1,466 |
Cash | £209 |
Current Liabilities | £1,753 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 May 2020 | Cessation of Avtar Singh as a person with significant control on 1 April 2020 (1 page) |
11 May 2020 | Notification of Raymond Stuart Cummings as a person with significant control on 1 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Avtar Singh as a director on 1 April 2020 (1 page) |
11 May 2020 | Appointment of Mr Raymond Stuart Cummings as a director on 1 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 November 2019 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 March 2019 | Notification of Avtar Singh as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Christopher Robert Calder as a director on 1 March 2019 (1 page) |
4 March 2019 | Cessation of Christopher Robert Calder as a person with significant control on 1 March 2019 (1 page) |
22 February 2019 | Appointment of Mr Avtar Singh as a director on 22 February 2019 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ to 601 Duke Street Glasgow G31 1PZ on 13 March 2018 (1 page) |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
2 June 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 June 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 June 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
23 June 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|