Bonnybridge
Falkirk
FK4 2HN
Scotland
Director Name | Francis Daly |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Medlar Road Abronhill Cumbernauld G67 3AN Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (1 page) |
14 February 2019 | Termination of appointment of Francis Daly as a director on 14 February 2019 (1 page) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page) |
5 November 2017 | Notification of Francis Daly as a person with significant control on 31 October 2016 (2 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 November 2017 | Notification of Remo Baldassarra as a person with significant control on 31 October 2016 (2 pages) |
5 November 2017 | Notification of Remo Baldassarra as a person with significant control on 5 November 2017 (2 pages) |
5 November 2017 | Notification of Francis Daly as a person with significant control on 5 November 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|