175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Thomas Alexander Hare |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wri Associates Limited Third Floor, Turnberry 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Steven George Cross 50.00% Ordinary |
---|---|
50 at £1 | Thomas Alexander Hare 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 22 May 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 5 June 2018 (overdue) |
26 August 2014 | Delivered on: 28 August 2014 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
---|
1 August 2017 | Court order notice of winding up (1 page) |
---|---|
1 August 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 1 August 2017 (2 pages) |
1 August 2017 | Notice of winding up order (1 page) |
7 July 2017 | Appointment of a provisional liquidator (3 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 December 2014 | Appointment of Mr Thomas Alexander Hare as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Thomas Alexander Hare as a director on 5 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 69 Abbotsford Road Wishaw Lanarkshire ML2 7DL Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 10 December 2014 (1 page) |
28 August 2014 | Registration of charge SC4782140001, created on 26 August 2014 (17 pages) |
27 May 2014 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF Scotland on 27 May 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|