Clydebank
G81 5PJ
Scotland
Director Name | Mr Stephen William McNee |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardgate House Hotel Glasgow Rd Clydebank G81 5PJ Scotland |
Registered Address | Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | David Farmer 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Final account prior to dissolution in a winding-up by the court (11 pages) |
3 November 2017 | Registered office address changed from Hardgate House Hotel Glasgow Rd Clydebank G81 5PJ Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from Hardgate House Hotel Glasgow Rd Clydebank G81 5PJ Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 November 2017 (2 pages) |
18 October 2017 | Court order notice of winding up (1 page) |
18 October 2017 | Notice of winding up order (1 page) |
18 October 2017 | Court order notice of winding up (1 page) |
18 October 2017 | Notice of winding up order (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (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) |
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 | Termination of appointment of Stephen William Mcnee as a director on 30 October 2015 (2 pages) |
2 February 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of Stephen William Mcnee as a director on 30 October 2015 (2 pages) |
2 February 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|