Glasgow
G11 6EG
Scotland
Director Name | Mr Scott Anthony Farrell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Colvil Gardner Johnston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Roberto Carmelo Domenilo Rigano |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 8 January 2017 with updates (10 pages) |
29 March 2017 | Confirmation statement made on 8 January 2017 with updates (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 August 2016 | Termination of appointment of Roberto Carmelo Dominico Rigano as a director on 30 June 2016 (1 page) |
24 August 2016 | Termination of appointment of Roberto Carmelo Dominico Rigano as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Colvil Gardner Johnston as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page) |
23 August 2016 | Appointment of Mr Robert David Young as a director on 30 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Robert David Young as a director on 30 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Colvil Gardner Johnston as a director on 30 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
28 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages) |
14 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 February 2016 | Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 February 2016 (2 pages) |
7 May 2015 | Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page) |
23 February 2015 | Director's details changed for Roberto Taylor on 15 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Roberto Taylor on 15 February 2015 (2 pages) |
8 January 2015 | Incorporation
Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation
Statement of capital on 2015-01-08
|