Glasgow
G2 2LW
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Maven Capital Partners Uk LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Delivered on: 28 May 2015 Satisfied on: 7 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
7 October 2015 | Satisfaction of charge SC4806980001 in full (4 pages) |
7 October 2015 | Satisfaction of charge SC4806980001 in full (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 May 2015 | Registration of charge SC4806980001, created on 26 May 2015 (8 pages) |
28 May 2015 | Registration of charge SC4806980001, created on 26 May 2015 (8 pages) |
23 March 2015 | Company name changed \certificate issued on 23/03/15
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
23 March 2015 | Company name changed \certificate issued on 23/03/15
|
12 March 2015 | Termination of appointment of Gerry Campbell More as a director on 10 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Gerry Campbell More as a director on 10 March 2015 (1 page) |
12 March 2015 | Appointment of Mr William Alexander Kennedy as a director on 10 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr William Alexander Kennedy as a director on 10 March 2015 (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|