Glasgow
G13 4QA
Scotland
Director Name | Mr James Donnelly |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2016) |
Role | Nightclub Owner |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Street Glasgow G1 3DS Scotland |
Director Name | Mr Steven Alan Clarke |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Nightclub Owner |
Country of Residence | Scotland |
Correspondence Address | 14 Kingsland Drive Glasgow G52 2NE Scotland |
Director Name | Mr Stephen Cox |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 16 July 2015) |
Role | Nightclub Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonefield Place Blantyre Glasgow G72 9TH Scotland |
Registered Address | 46 Queen Street Glasgow G1 3DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Director's details changed for Mr James Donnelly on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr James Donnelly on 23 September 2015 (2 pages) |
13 August 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to 46 Queen Street Glasgow G1 3DS on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to 46 Queen Street Glasgow G1 3DS on 13 August 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 July 2015 | Termination of appointment of Stephen Cox as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Stephen Cox as a director on 16 July 2015 (1 page) |
4 March 2015 | Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Steven Alan Clarke as a director on 31 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Steven Alan Clarke as a director on 31 January 2015 (1 page) |
15 January 2015 | Appointment of Mr Stephen Cox as a director on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Stephen Cox as a director on 15 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr James Donnelly as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr James Donnelly as a director on 13 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 14 Kingsland Drive Glasgow G52 2NE on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 14 Kingsland Drive Glasgow G52 2NE on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Gordan Grimason as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Gordan Grimason as a director on 12 January 2015 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|