Duncryne Road
Alexandria
G83 0TL
Scotland
Director Name | Mr Stuart McGorm |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Holly Street Clydebank G81 3JF Scotland |
Director Name | Mr Francis Aloysius McFarlane Reilly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rowantree Grove Alexandria West Dunbartonshire G83 0SH Scotland |
Director Name | James Law |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 247 Redburn Bonhill Alexandria West Dunbartonshire G83 9BX Scotland |
Registered Address | Unit 1 Block 3 Lomond Ind Estate Duncryne Road Alexandria G83 0TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 September 2020 | Notification of Michael Reilly as a person with significant control on 1 January 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
2 March 2020 | Termination of appointment of James Law as a director on 30 November 2019 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Director's details changed for Mr Michael Aaron Reilly on 21 March 2019 (2 pages) |
2 April 2019 | Registered office address changed from 53 High Street Dumbarton G82 1LS Scotland to Unit 1 Block 3 Lomond Ind Estate Duncryne Road Alexandria G83 0TL on 2 April 2019 (2 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Termination of appointment of Francis Aloysius Mcfarlane Reilly as a director on 30 October 2018 (1 page) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 1 December 2017 with updates (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (11 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (11 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Appointment of Francis Aloysius Mcfarlane Reilly as a director on 6 October 2016 (3 pages) |
3 November 2016 | Appointment of James Law as a director on 6 October 2016 (3 pages) |
3 November 2016 | Appointment of Francis Aloysius Mcfarlane Reilly as a director on 6 October 2016 (3 pages) |
3 November 2016 | Appointment of James Law as a director on 6 October 2016 (3 pages) |
14 October 2016 | Termination of appointment of Stuart Mcgorm as a director on 6 October 2016 (2 pages) |
14 October 2016 | Appointment of Michael Reilly as a director on 6 October 2016 (4 pages) |
14 October 2016 | Termination of appointment of Stuart Mcgorm as a director on 6 October 2016 (2 pages) |
14 October 2016 | Appointment of Michael Reilly as a director on 6 October 2016 (4 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation Statement of capital on 2014-12-01
|