Glasgow
G2 6NL
Scotland
Director Name | Kenneth John Macneil |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2015(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 December 2018) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | Suite 202, Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland |
Director Name | Mr Christopher William Monaghan |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 July 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Notice of final meeting of creditors (10 pages) |
22 January 2016 | Registered office address changed from C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 25 Bothwell Street Glasgow G2 6NL on 22 January 2016 (2 pages) |
22 January 2016 | Court order notice of winding up (1 page) |
22 January 2016 | Notice of winding up order (1 page) |
22 January 2016 | Notice of winding up order (1 page) |
22 January 2016 | Registered office address changed from C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 25 Bothwell Street Glasgow G2 6NL on 22 January 2016 (2 pages) |
22 January 2016 | Court order notice of winding up (1 page) |
23 November 2015 | Appointment of a provisional liquidator (1 page) |
23 November 2015 | Appointment of a provisional liquidator (1 page) |
24 July 2015 | Termination of appointment of Christopher William Monaghan as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Christopher William Monaghan as a director on 21 July 2015 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Kenneth John Macneil on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Kenneth John Macneil on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Kris Mcgenily on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Christopher William Monaghan on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Christopher William Monaghan on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Kris Mcgenily on 13 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 July 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
3 July 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
22 June 2015 | Registered office address changed from 45 - 46 the Square Cumnock Ayrshire KA18 1BL to C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 45 - 46 the Square Cumnock Ayrshire KA18 1BL to C/O Suite 202 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 22 June 2015 (1 page) |
12 March 2015 | Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages) |
12 March 2015 | Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages) |
12 March 2015 | Appointment of Christopher William Monaghan as a director on 2 March 2015 (3 pages) |
5 March 2015 | Appointment of Kenneth John Macneil as a director on 25 February 2015 (3 pages) |
5 March 2015 | Appointment of Kenneth John Macneil as a director on 25 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
5 August 2014 | Registration of charge SC4760770001, created on 31 July 2014 (9 pages) |
5 August 2014 | Registration of charge SC4760770001, created on 31 July 2014 (9 pages) |
26 June 2014 | Termination of appointment of Chris Monaghan as a director (1 page) |
26 June 2014 | Termination of appointment of Chris Monaghan as a director (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
20 May 2014 | Appointment of Chris Monaghan as a director (3 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
20 May 2014 | Registered office address changed from Apartment 1, Ballochmyle House Mauchline KA56JZ Scotland on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Apartment 1, Ballochmyle House Mauchline KA56JZ Scotland on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of Chris Monaghan as a director (3 pages) |
24 April 2014 | Incorporation
|
24 April 2014 | Incorporation
|