Glasgow
G3 8UF
Scotland
Director Name | Mr Roderick Orme |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 2-1, 647 Argyle Street Glasgow G3 8UF Scotland |
Secretary Name | Roderick Orme |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-1, 647 Argyle Street Glasgow G3 8UF Scotland |
Website | www.german-kitchen.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2/1 647 Argyle Street Glasgow G3 8UF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Jane Orme 50.00% Ordinary |
---|---|
50 at £1 | Roderick Orme 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | Voluntary strike-off action has been suspended (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Termination of appointment of Roderick Orme as a director on 8 April 2020 (1 page) |
4 May 2020 | Cessation of Roderick Orme as a person with significant control on 8 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Roderick Orme as a secretary on 8 April 2020 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
16 February 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2/1 647 Argyle Street Glasgow G3 8UF on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2/1 647 Argyle Street Glasgow G3 8UF on 16 February 2016 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 May 2015 | Director's details changed for Roderick Orme on 14 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Roderick Orme on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Jane Orme on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Jane Orme on 14 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Roderick Orme on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Roderick Orme on 14 May 2015 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|