110 Queen Street
Glasgow
G1 3BX
Scotland
Director Name | Mr James Gerard Gaffney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Registered Address | Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | James Gaffney 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2015 | Delivered on: 15 July 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
15 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2020 | Final account prior to dissolution in a winding-up by the court (28 pages) |
2 November 2018 | Court order notice of winding up (1 page) |
1 November 2018 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 1 November 2018 (2 pages) |
30 October 2018 | Notice of winding up order (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Satisfaction of charge SC4883630001 in full (1 page) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Termination of appointment of James Gerard Gaffney as a director on 8 October 2016 (1 page) |
7 February 2017 | Appointment of Mr John Martin Mclardy as a director on 8 October 2016 (2 pages) |
7 February 2017 | Termination of appointment of James Gerard Gaffney as a director on 8 October 2016 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Appointment of Mr John Martin Mclardy as a director on 8 October 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 July 2015 | Registration of charge SC4883630001, created on 10 July 2015 (17 pages) |
15 July 2015 | Registration of charge SC4883630001, created on 10 July 2015 (17 pages) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|