110 Queen Street
Glasgow
G1 3BX
Scotland
Director Name | Mr Sean Anderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Granton Road Edinburgh EH5 3QS Scotland |
Website | www.mossproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 873366 |
Telephone region | Luton |
Registered Address | Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 23 November 2019 (overdue) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Registered office address changed from 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU Scotland to 3/7 Elmbank Gardens Glasgow G2 4NQ on 19 June 2019 (1 page) |
10 June 2019 | Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU on 10 June 2019 (1 page) |
12 November 2018 | Resolutions
|
9 November 2018 | Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU Scotland to 40 High Street Glasgow G1 1NL on 9 November 2018 (1 page) |
9 November 2018 | Cessation of Sean Anderson as a person with significant control on 13 August 2018 (1 page) |
9 November 2018 | Appointment of Mr Luke Allen Pfister as a director on 13 August 2018 (2 pages) |
9 November 2018 | Notification of Luke Allen Pfister as a person with significant control on 13 August 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
9 November 2018 | Termination of appointment of Sean Anderson as a director on 13 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
7 April 2017 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS Scotland to 44 Craighall Road Edinburgh EH6 4RU on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS Scotland to 44 Craighall Road Edinburgh EH6 4RU on 7 April 2017 (1 page) |
9 November 2016 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 42 Granton Road Edinburgh EH5 3QS on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 42 Granton Road Edinburgh EH5 3QS on 9 November 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|