Kirkintilloch
G66 1NN
Scotland
Director Name | Mr William Edward Callander |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2017) |
Role | Branch Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Townhead 65 Townhead 65 Townhead Glasgow G66 1NN Scotland |
Director Name | Miss Susanne Collinge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Townhead 65 Townhead, Kirkintilloch 65 Townhead, Kirkintilloch Glasgow G66 1NN Scotland |
Website | www.oneestateagents.com |
---|
Registered Address | 65 Townhead Kirkintilloch G66 1NN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
6 November 2017 | Termination of appointment of Susanne Collinge as a director on 1 March 2017 (1 page) |
6 November 2017 | Termination of appointment of Susanne Collinge as a director on 1 March 2017 (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Appointment of Mrs Susanne Collinge as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Susanne Collinge as a director on 1 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of William Edward Callander as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of William Edward Callander as a director on 1 March 2017 (1 page) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
18 August 2016 | Appointment of Mr William Edward Callander as a director on 1 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr William Edward Callander as a director on 1 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Gordon Drennan as a director on 1 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Gordon Drennan as a director on 1 August 2016 (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 November 2015 | Company name changed 1 estate agents (kirkintilloch) LTD\certificate issued on 02/11/15
|
2 November 2015 | Company name changed 1 estate agents (kirkintilloch) LTD\certificate issued on 02/11/15
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|