Glasgow
G2 2BA
Scotland
Director Name | Mr Steven John Purcell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Appointment of Lee Cunningham as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Steven Purcell as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Steven Purcell as a director on 2 April 2015 (2 pages) |
21 April 2015 | Appointment of Steven Purcell as a director on 2 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 April 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to C/O Twenty Ten Consultancy Limited 95 West Regent Street Glasgow G2 2BA on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to C/O Twenty Ten Consultancy Limited 95 West Regent Street Glasgow G2 2BA on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen George Mabbott as a director on 2 April 2015 (1 page) |
26 November 2014 | Incorporation
Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation
Statement of capital on 2014-11-26
|