Glasgow
G1 3BJ
Scotland
Director Name | Mr Stuart Hemple |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 8 Hermiston Road Springboig Glasgow Lanarkshire G32 0LY Scotland |
Director Name | Mr Edward McGowan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Registered Address | Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Termination of appointment of Edward Mcgowan as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Edward Mcgowan as a director on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr James Gilbert Mcdade Logan as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr James Gilbert Mcdade Logan as a director on 27 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 November 2015 | Termination of appointment of Stuart Hemple as a director on 12 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Stuart Hemple as a director on 12 November 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 8 Hermiston Road Springboig Glasgow Lanarkshire G32 0LY Scotland to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 8 Hermiston Road Springboig Glasgow Lanarkshire G32 0LY Scotland to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 20 July 2015 (1 page) |
9 June 2015 | Appointment of Mr Edward Mcgowan as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Edward Mcgowan as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Edward Mcgowan as a director on 4 June 2015 (2 pages) |
26 September 2014 | Incorporation
Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation
Statement of capital on 2014-09-26
|