77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director Name | Mr Andrew James Cringean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Stephen Alexander Hewit Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Andrew James Hewit Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dawson Road Glasgow G4 9SS Scotland |
Registered Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 27 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Final account prior to dissolution in CVL (21 pages) |
29 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages) |
6 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
29 April 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 29 April 2020 (2 pages) |
29 April 2020 | Resolutions
|
28 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
28 November 2019 | Notification of Andrew Cringean as a person with significant control on 12 November 2019 (2 pages) |
28 November 2019 | Cessation of Stephen Alexander Hewit Green as a person with significant control on 12 November 2019 (1 page) |
14 November 2019 | Total exemption full accounts made up to 27 February 2019 (9 pages) |
30 May 2019 | Total exemption full accounts made up to 27 February 2018 (9 pages) |
30 May 2019 | Termination of appointment of Stephen Alexander Hewit Green as a director on 17 May 2019 (1 page) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Appointment of Mr Andrew James Cringean as a director on 4 February 2019 (2 pages) |
27 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
27 November 2018 | Registered office address changed from 2 Dawson Road Glasgow Scotland G4 9SS to 272 Bath Street Glasgow G2 4JR on 27 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
19 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
19 December 2017 | Termination of appointment of Andrew James Hewit Green as a director on 6 December 2017 (1 page) |
19 December 2017 | Cessation of Andrew James Hewit Green as a person with significant control on 6 December 2017 (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
24 January 2017 | Resolutions
|
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 May 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
3 May 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
13 April 2015 | Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
13 April 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
13 April 2015 | Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages) |
13 April 2015 | Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages) |
13 April 2015 | Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 April 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|