Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director Name | Mr Stephen Foote |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Compnay Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Registered Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Money Saver Uk Scotland Group 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Termination of appointment of Stephen Foote as a director on 1 September 2018 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
19 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
2 July 2015 | Company name changed money saver uk scotland LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed money saver uk scotland LIMITED\certificate issued on 02/07/15
|
5 June 2015 | Registered office address changed from 95 West Regent St West Regent Street Glasgow G2 2BA Scotland to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 95 West Regent St West Regent Street Glasgow G2 2BA Scotland to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 95 West Regent St West Regent Street Glasgow G2 2BA Scotland to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|