Glasgow
G2 2BX
Scotland
Director Name | Mr Kevin Paul Mills Moore |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Craigour Crescent Edinburgh EH17 7PN Scotland |
Director Name | Mr Douglas Ross Goldie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 9 March 2022 (overdue) |
11 April 2016 | Delivered on: 26 April 2016 Persons entitled: Drg Offshire Engineering Services LTD Classification: A registered charge Outstanding |
---|
2 December 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 February 2017 | Termination of appointment of Douglas Ross Goldie as a director on 16 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Termination of appointment of Douglas Ross Goldie as a director on 16 February 2017 (1 page) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 April 2016 | Registration of charge SC4897540001, created on 11 April 2016 (12 pages) |
26 April 2016 | Registration of charge SC4897540001, created on 11 April 2016 (12 pages) |
22 September 2015 | Appointment of Mr Douglas Ross Goldie as a director on 1 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Appointment of Mr Douglas Ross Goldie as a director on 1 September 2015 (2 pages) |
27 August 2015 | Termination of appointment of Douglas Ross Goldie as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Kevin Paul Mills Moore as a director on 25 August 2015 (1 page) |
27 August 2015 | Appointment of Mrs Stephanie Goldie as a director on 25 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Douglas Ross Goldie as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Kevin Paul Mills Moore as a director on 25 August 2015 (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Mrs Stephanie Goldie as a director on 25 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 October 2014 | Incorporation
Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation
Statement of capital on 2014-10-24
|