Glasgow
G2 4SQ
Scotland
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Shawn David Sweeney |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
6k at £1 | Shawn Sweeney 59.99% Ordinary |
---|---|
1.3k at £1 | David Hampstead 13.34% Ordinary |
1.3k at £1 | Simon Smiley 13.34% Ordinary |
1.3k at £1 | Thomas Gooding 13.34% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
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) |
10 January 2019 | Application to strike the company off the register (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Termination of appointment of Shawn David Sweeney as a director on 2 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
4 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
16 February 2015 | Director's details changed for Mr Thomas Beyard Gooding on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Thomas Beyard Gooding on 16 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Shawn David Sweeney as a director on 29 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan James Stewart as a director on 29 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Shawn David Sweeney as a director on 29 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan James Stewart as a director on 29 January 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|