Annick Industrial Estate
Shettleston
Glasgow
G32 0HS
Scotland
Director Name | Mr Neil Dougal McLaughlan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland |
Director Name | Mr James Kinnon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS Scotland |
Director Name | Mr John George Stark |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 November 2016) |
Role | Vulcaniser |
Country of Residence | Scotland |
Correspondence Address | Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS Scotland |
Director Name | Mr John Dennett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland |
Website | walkerweld.com |
---|---|
Telephone | 0141 6461080 |
Telephone region | Glasgow |
Registered Address | Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 December 2015 | Registered office address changed from Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS on 9 December 2015 (2 pages) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Appointment of Mr James Kinnon as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr John George Stark as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr James Kinnon as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr John George Stark as a director on 13 March 2015 (2 pages) |
24 June 2014 | Appointment of Mr John Dennett as a director (2 pages) |
24 June 2014 | Appointment of Mr John Dennett as a director (2 pages) |
24 June 2014 | Termination of appointment of John Dennett as a director (1 page) |
24 June 2014 | Termination of appointment of John Dennett as a director (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|