Cumbernauld
G67 3NE
Scotland
Secretary Name | William Campbell |
---|---|
Status | Resigned |
Appointed | 07 October 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 34 St. Enoch Square Glasgow G1 4DF Scotland |
Registered Address | 34 St. Enoch Square Glasgow G1 4DF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Appointment of Details Removed Under Section 1095 as a secretary on 5 February 2016
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Appointment of Details Removed Under Section 1095 as a director on 5 February 2016
|
5 February 2016 | Appointment of Laura Jane Mackie as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of William Campbell as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of Brian Docherty as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Brian Docherty as a director on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Details Removed Under Section 1095 as a director on 5 February 2016
|
5 February 2016 | Appointment of Hamish Anothony Mackie as a director on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of William Campbell as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Details Removed Under Section 1095 as a secretary on 5 February 2016
|
7 October 2015 | Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page) |
7 October 2015 | Appointment of William Campbell as a secretary on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of William Campbell as a secretary on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of William Campbell as a secretary on 7 October 2015 (2 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
|