Glasgow
G2 3DH
Scotland
Director Name | Mr Michael Joseph Bain |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Event Organiser |
Country of Residence | Scotland |
Correspondence Address | Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU Scotland |
Registered Address | 140 Sauchiehall Street Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Registered office address changed from C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU to C/O Mr Michael Bain 140 Sauchiehall Street Glasgow G2 3DH on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU to C/O Mr Michael Bain 140 Sauchiehall Street Glasgow G2 3DH on 7 March 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael Joseph Bain as a director on 8 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael Joseph Bain as a director on 8 February 2016 (1 page) |
15 February 2016 | Appointment of Miss Nicola Palmer as a director on 8 February 2016 (2 pages) |
15 February 2016 | Appointment of Miss Nicola Palmer as a director on 8 February 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Michael Joseph Bain on 1 November 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Michael Joseph Bain on 1 November 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page) |
8 June 2015 | Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page) |
8 June 2015 | Company name changed b management solutions LTD\certificate issued on 08/06/15
|
8 June 2015 | Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page) |
8 June 2015 | Company name changed b management solutions LTD\certificate issued on 08/06/15
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|