Glasgow
G3 7DS
Scotland
Director Name | Derek Ian Johnston |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bonnyholm Avenue Pollok Glasgow G53 5RL Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Derek Ian Johnston 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (1 page) |
25 February 2019 | Termination of appointment of Derek Ian Johnston as a director on 25 February 2019 (1 page) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
6 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
4 October 2017 | Notification of Christine Sommerville as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Christine Sommerville as a person with significant control on 12 September 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 November 2014 | Appointment of Ms Christine Sommerville as a director on 24 November 2014 (2 pages) |
26 November 2014 | Appointment of Ms Christine Sommerville as a director on 24 November 2014 (2 pages) |