Glasgow
G1 2PP
Scotland
Director Name | Mr Cameron Michael Bouwer |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Row Lasswade Midlothian EH18 1AQ Scotland |
Telephone | 07 740104227 |
---|---|
Telephone region | Mobile |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Diane Jeromson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Delivered on: 15 September 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6A lammerview terrace, gullane being the shop with basement at the corner of lammerview terrace and hall crescent, gullane and being the westmost shop of the three storey tenement of houses and shops of which it forms part registered in the land register of scotland under title number ELN13852. Outstanding |
---|---|
4 September 2015 | Delivered on: 14 September 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Outstanding |
20 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2020 | Final account prior to dissolution in CVL (14 pages) |
1 December 2016 | Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 December 2016 (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 September 2015 | Registration of charge SC4815640002, created on 8 September 2015 (8 pages) |
15 September 2015 | Registration of charge SC4815640002, created on 8 September 2015 (8 pages) |
15 September 2015 | Registration of charge SC4815640002, created on 8 September 2015 (8 pages) |
14 September 2015 | Registration of charge SC4815640001, created on 4 September 2015 (16 pages) |
14 September 2015 | Registration of charge SC4815640001, created on 4 September 2015 (16 pages) |
14 September 2015 | Registration of charge SC4815640001, created on 4 September 2015 (16 pages) |
11 August 2015 | Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 (1 page) |
2 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
5 March 2015 | Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|