Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Andrew Charles Ashton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr John Samuel Tedford Mahaffy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Mark Thomas Mahaffy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr David Andrew Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 04 January 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2020 | Delivered on: 29 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
12 October 2020 | Delivered on: 26 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Runkerry Investments Classification: A registered charge Particulars: Dwellinghouse known as and forming 29 clune drive, prestwick. AYR23780. Outstanding |
25 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ten orangefield drive, prestwick, ayrshire. Outstanding |
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16 cunninghame road, prestwick. A\YR97633. Outstanding |
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 160 hope street, glasgow. GLA67134. Outstanding |
21 January 2015 | Delivered on: 26 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2023 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
24 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
6 September 2021 | Previous accounting period shortened from 30 July 2021 to 31 December 2020 (1 page) |
29 January 2021 | Micro company accounts made up to 30 July 2020 (4 pages) |
7 January 2021 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages) |
24 December 2020 | Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge SC4901030007, created on 12 October 2020 (23 pages) |
26 October 2020 | Registration of charge SC4901030006, created on 12 October 2020 (21 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (10 pages) |
21 October 2020 | Previous accounting period extended from 30 April 2020 to 30 July 2020 (1 page) |
28 August 2020 | Notification of Arrow Business Communications Limited as a person with significant control on 27 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of John Samuel Tedford Mahaffy as a director on 27 August 2020 (1 page) |
28 August 2020 | Registered office address changed from 89 West Regent Street Glasgow G2 2BA to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 28 August 2020 (1 page) |
28 August 2020 | Cessation of Mark Thomas Mahaffy as a person with significant control on 27 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mark Thomas Mahaffy as a director on 27 August 2020 (1 page) |
28 August 2020 | Cessation of John Mahaffy as a person with significant control on 27 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Richard Bradley as a director on 27 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Richard Edward Burke as a director on 27 August 2020 (2 pages) |
11 August 2020 | Satisfaction of charge SC4901030001 in full (1 page) |
11 August 2020 | Satisfaction of charge SC4901030002 in full (1 page) |
11 August 2020 | Satisfaction of charge SC4901030004 in full (1 page) |
11 August 2020 | Satisfaction of charge SC4901030005 in full (1 page) |
11 August 2020 | Satisfaction of charge SC4901030003 in full (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
26 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
5 January 2018 | Registration of charge SC4901030005, created on 21 December 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
13 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
13 September 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 April 2016 | Registration of charge SC4901030004, created on 25 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4901030004, created on 25 March 2016 (6 pages) |
17 December 2015 | Registration of charge SC4901030003, created on 10 December 2015 (6 pages) |
17 December 2015 | Registration of charge SC4901030003, created on 10 December 2015 (6 pages) |
17 December 2015 | Registration of charge SC4901030002, created on 10 December 2015 (6 pages) |
17 December 2015 | Registration of charge SC4901030002, created on 10 December 2015 (6 pages) |
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 November 2015 | Registered office address changed from 160 Hope Street Glasgow G2 2TJ Scotland to 89 West Regent Street Glasgow G2 2BA on 16 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 160 Hope Street Glasgow G2 2TJ Scotland to 89 West Regent Street Glasgow G2 2BA on 16 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr John Mahaffy on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr John Mahaffy on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Mark Thomas Mahaffy on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Mark Thomas Mahaffy on 6 November 2015 (2 pages) |
26 January 2015 | Registration of charge SC4901030001, created on 21 January 2015 (7 pages) |
26 January 2015 | Registration of charge SC4901030001, created on 21 January 2015 (7 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|