Hillhead
Glasgow
G12 8AA
Scotland
Director Name | Mr Scott Dingwall |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Tennant Street Edinburgh EH6 5ND Scotland |
Director Name | Mr Steven George Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Townsend Street Glasgow G4 0LA Scotland |
Director Name | Mr Stewart Lochrie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-21 Creswell Lane Hillhead Glasgow G12 8AA Scotland |
Director Name | Mrs Jane Lochrie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Townsend Street Glasgow G4 0LA Scotland |
Director Name | Mr Riccardo Rigamonti |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Payne Street Glasgow G4 0LF Scotland |
Registered Address | 5-21 Creswell Lane Hillhead Glasgow G12 8AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
21 August 2020 | Confirmation statement made on 6 June 2020 with updates (3 pages) |
---|---|
2 March 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Registered office address changed from Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF Scotland to 10 Payne Street Glasgow G4 0LF on 11 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
27 September 2018 | Second filing of Confirmation Statement dated 06/06/2018 (4 pages) |
3 July 2018 | Confirmation statement made on 6 June 2018 with no updates
|
13 June 2018 | Registered office address changed from 31 Townsend Street Glasgow G4 0LA to Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF on 13 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Riccardo Rigamonti as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jane Lochrie as a director on 11 June 2018 (1 page) |
12 June 2018 | Resolutions
|
23 June 2017 | Director's details changed for Ms Jane Mccadden on 9 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Ms Jane Mccadden on 9 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
13 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
16 May 2017 | Appointment of Ms Jane Mccadden as a director on 9 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Jane Mccadden as a director on 9 May 2017 (2 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Resolutions
|
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
22 November 2016 | Termination of appointment of Steven George Smith as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Steven George Smith as a director on 21 November 2016 (1 page) |
1 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages) |
2 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
10 September 2014 | Company name changed ordervia LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed ordervia LIMITED\certificate issued on 10/09/14
|
28 August 2014 | Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND Scotland to 31 Townsend Street Glasgow G4 0LA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND Scotland to 31 Townsend Street Glasgow G4 0LA on 28 August 2014 (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|