Glasgow
G2 4TP
Scotland
Director Name | Mr George Miller |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Seedhill Paisley PA1 1JE Scotland |
Director Name | Mr Alexander McManus |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Townhead Road Coatbridge ML5 2HX Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
23 April 2019 | Registered office address changed from Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ to 168 Bath Street Glasgow G2 4TP on 23 April 2019 (2 pages) |
23 April 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
24 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
24 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
2 February 2017 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
24 January 2017 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to Gm Environmental, Unit 4, 544 Scotland Street West Glasgow G41 1BZ on 24 January 2017 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 June 2016 | Appointment of Mr George Millar as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Alexander Mcmanus as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Alexander Mcmanus as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr George Millar as a director on 28 June 2016 (2 pages) |
16 March 2016 | Register(s) moved to registered inspection location 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page) |
16 March 2016 | Register(s) moved to registered inspection location 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page) |
16 March 2016 | Register inspection address has been changed to 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page) |
16 March 2016 | Register inspection address has been changed to 74 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LQ (1 page) |
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 July 2015 | Termination of appointment of George Miller as a director on 8 July 2015 (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
16 July 2015 | Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages) |
16 July 2015 | Appointment of Mr Alexander Mcmanus as a director on 8 July 2015 (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
16 July 2015 | Termination of appointment of George Miller as a director on 8 July 2015 (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
16 July 2015 | Termination of appointment of George Miller as a director on 8 July 2015 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|