Glasgow
G41 1HJ
Scotland
Director Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Gary Landa |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Diredctor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Paul David Fairbridge |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Colin Carr 22.50% Ordinary |
---|---|
45 at £1 | Gary Landa 22.50% Ordinary |
45 at £1 | Harold Ure 22.50% Ordinary |
45 at £1 | Harvey Samuel Fields 22.50% Ordinary |
20 at £1 | Paul Fairbridge 10.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (3 pages) |
19 February 2019 | Termination of appointment of Harold Ure as a director on 11 December 2018 (1 page) |
20 July 2018 | Termination of appointment of Paul David Fairbridge as a director on 22 August 2017 (1 page) |
20 July 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|