Glasgow
G2 5EZ
Scotland
Director Name | Mr Peter John Lawson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Registered Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Peter John Lawson 50.00% Ordinary |
---|---|
1 at £1 | Robert Graham Richmond Davidson 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 November 2015 | Delivered on: 10 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 newton place, glasgow. GLA219522. Outstanding |
---|---|
20 January 2015 | Delivered on: 23 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 23 October 2015 Satisfied on: 10 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 newton place, glasgow. GLA218986. Fully Satisfied |
29 June 2015 | Delivered on: 11 July 2015 Satisfied on: 22 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 newton place, glasgow. GLA218221. Fully Satisfied |
2 April 2015 | Delivered on: 16 April 2015 Satisfied on: 11 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 newton place, glasgow. Title number gla 217542. Fully Satisfied |
10 March 2015 | Delivered on: 17 March 2015 Satisfied on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 newton place, glasgow. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Satisfaction of charge SC4851660001 in full (1 page) |
8 July 2016 | Satisfaction of charge SC4851660001 in full (1 page) |
11 May 2016 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to C/O Miller Samuel Hill Brown Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to C/O Miller Samuel Hill Brown Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 11 May 2016 (1 page) |
10 December 2015 | Satisfaction of charge SC4851660005 in full (4 pages) |
10 December 2015 | Registration of charge SC4851660006, created on 23 November 2015 (8 pages) |
10 December 2015 | Satisfaction of charge SC4851660005 in full (4 pages) |
10 December 2015 | Registration of charge SC4851660006, created on 23 November 2015 (8 pages) |
23 October 2015 | Registration of charge SC4851660005, created on 8 October 2015 (8 pages) |
23 October 2015 | Registration of charge SC4851660005, created on 8 October 2015 (8 pages) |
22 October 2015 | Satisfaction of charge SC4851660004 in full (4 pages) |
22 October 2015 | Satisfaction of charge SC4851660004 in full (4 pages) |
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
11 July 2015 | Registration of charge SC4851660004, created on 29 June 2015 (7 pages) |
11 July 2015 | Satisfaction of charge SC4851660003 in full (4 pages) |
11 July 2015 | Registration of charge SC4851660004, created on 29 June 2015 (7 pages) |
11 July 2015 | Satisfaction of charge SC4851660003 in full (4 pages) |
22 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 April 2015 | Registration of charge SC4851660003, created on 2 April 2015 (7 pages) |
16 April 2015 | Satisfaction of charge SC4851660002 in full (4 pages) |
16 April 2015 | Registration of charge SC4851660003, created on 2 April 2015 (7 pages) |
16 April 2015 | Satisfaction of charge SC4851660002 in full (4 pages) |
17 March 2015 | Registration of charge SC4851660002, created on 10 March 2015 (7 pages) |
17 March 2015 | Registration of charge SC4851660002, created on 10 March 2015 (7 pages) |
23 January 2015 | Registration of charge SC4851660001, created on 20 January 2015 (5 pages) |
23 January 2015 | Registration of charge SC4851660001, created on 20 January 2015 (5 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|