147 Bath Street
Glasgow
G2 4SQ
Scotland
Director Name | Mr Robert Harris Morris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 Ground Floor Right 147 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Ms Susan Morris Morris-Manuel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Ground Floor Right 147 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | 147 Ground Floor Right 147 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | Voluntary strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 August 2017 | Registered office address changed from 89 Southcroft Road Glasgow G73 1UG to 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 89 Southcroft Road Glasgow G73 1UG to 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ on 16 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
2 September 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
1 August 2014 | Incorporation of a Community Interest Company (53 pages) |
1 August 2014 | Incorporation of a Community Interest Company (53 pages) |