Falkirk
FK1 1YB
Scotland
Secretary Name | Mr Andrejs Kovalenko |
---|---|
Status | Resigned |
Appointed | 10 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | 14 Price Street Bury Lancashire BL9 9EB |
Director Name | Mr Ryan Walker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Secretary Name | Mr Ryan Walker |
---|---|
Status | Resigned |
Appointed | 29 June 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 21 East Bridge Street Falkirk FK1 1YB Scotland |
Director Name | Mr Zubair Aslam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Secretary Name | Mr Zubair Aslam |
---|---|
Status | Resigned |
Appointed | 01 November 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 21 East Bridge Street Falkirk FK1 1YB Scotland |
Registered Address | 5 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Termination of appointment of Zubair Aslam as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Zubair Aslam as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Zubair Aslam as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Zubair Aslam as a director on 8 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Ryan Walker as a secretary on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Zubair Aslam as a secretary on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Zubair Aslam as a secretary on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Zubair Aslam as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Ryan Walker as a secretary on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Ryan Walker as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Zubair Aslam as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Ryan Walker as a director on 1 November 2016 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Termination of appointment of Andrejs Kovalenko as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ryan Walker as a director on 11 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Ryan Walker as a secretary on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Zubair Aslam as a director on 11 April 2016 (1 page) |
29 June 2016 | Registered office address changed from 21 East Bridge Street Falkirk FK1 1YB Scotland to 5 Grayshill Road Cumbernauld Glasgow G68 9HQ on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Zubair Aslam as a director on 11 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Andrejs Kovalenko as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ryan Walker as a director on 11 April 2016 (2 pages) |
29 June 2016 | Registered office address changed from 21 East Bridge Street Falkirk FK1 1YB Scotland to 5 Grayshill Road Cumbernauld Glasgow G68 9HQ on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ryan Walker as a secretary on 29 June 2016 (2 pages) |
13 January 2016 | Registered office address changed from 18 Blacksey Burn Drive Glasgow G53 7SX to 21 East Bridge Street Falkirk FK1 1YB on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 18 Blacksey Burn Drive Glasgow G53 7SX to 21 East Bridge Street Falkirk FK1 1YB on 13 January 2016 (1 page) |
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
15 November 2015 | Appointment of Mr Andrejs Kovalenko as a secretary on 10 October 2015 (2 pages) |
15 November 2015 | Appointment of Mr Andrejs Kovalenko as a secretary on 10 October 2015 (2 pages) |
13 May 2015 | Registered office address changed from Flat 3 18 Bellsmeadow Road Falkirk FK1 1SD Scotland to 18 Blacksey Burn Drive Glasgow G53 7SX on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from Flat 3 18 Bellsmeadow Road Falkirk FK1 1SD Scotland to 18 Blacksey Burn Drive Glasgow G53 7SX on 13 May 2015 (1 page) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|