Milngavie
Glasgow
G62 7LN
Scotland
Secretary Name | William James Mulholland |
---|---|
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 3 Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Johnathan James Mulholland |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 3 Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr William Robert Mulholland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 3 Cloberfield Milngavie Glasgow G62 7LN Scotland |
Registered Address | 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
50 at £1 | William James Mulholland 50.00% Ordinary |
---|---|
25 at £1 | Johnathan James Mulholland 25.00% Ordinary |
25 at £1 | William Robert Mulholland 25.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Termination of appointment of Johnathan James Mulholland as a director on 1 September 2015 (1 page) |
10 August 2016 | Registered office address changed from Unit 2 3 Cloberfield Milngavie Glasgow G62 7LN United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Termination of appointment of Johnathan James Mulholland as a director on 1 September 2015 (1 page) |
10 August 2016 | Termination of appointment of William Robert Mulholland as a director on 1 September 2015 (1 page) |
10 August 2016 | Registered office address changed from Unit 2 3 Cloberfield Milngavie Glasgow G62 7LN United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of William Robert Mulholland as a director on 1 September 2015 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|