Glasgow
G2 5QR
Scotland
Director Name | Mr Stuart James Black |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | carduus.com |
---|
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
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 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Solvency Statement dated 02/02/16 (1 page) |
9 February 2016 | Solvency Statement dated 02/02/16 (1 page) |
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Resolutions
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stuart James Black as a director on 9 June 2015 (1 page) |
24 April 2015 | Company name changed carduus affordable housing group LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed carduus affordable housing group LIMITED\certificate issued on 24/04/15
|
19 January 2015 | Appointment of Mr Stuart James Black as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Stuart James Black as a director on 19 January 2015 (2 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
20 November 2014 | Resolutions
|
20 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
29 October 2014 | Company name changed dalglen (no. 1803) LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Resolutions
|
29 October 2014 | Company name changed dalglen (no. 1803) LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Resolutions
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|