Glasgow
G2 2QZ
Scotland
Director Name | Ms Layla Johnson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2017(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McLay, McAlister & Gibbon Llp 145 St. Vincent Stre Glasgow G2 5JF Scotland |
Director Name | Mr Jose Ramon Albalad |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Jose Albalad |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Pearse John Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Taylor Flynn |
---|---|
Status | Resigned |
Appointed | 10 October 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Sean Norris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2017(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | www.cmdtoday.com |
---|
Registered Address | McLay, McAlister & Gibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
8 February 2018 | Notification of Layla Johnson as a person with significant control on 17 January 2017 (2 pages) |
8 February 2018 | Appointment of Ms Layla Johnson as a director on 17 January 2017 (2 pages) |
7 February 2018 | Cessation of Taylor Flynn as a person with significant control on 16 January 2017 (1 page) |
7 February 2018 | Termination of appointment of Sean Norris as a director on 2 February 2017 (1 page) |
7 February 2018 | Cessation of Pearse John Flynn as a person with significant control on 16 January 2017 (1 page) |
9 November 2017 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Mclay, Mcalister & Gibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Mclay, Mcalister & Gibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page) |
1 February 2017 | Appointment of Sean Norris as a director on 16 January 2017 (3 pages) |
1 February 2017 | Appointment of Sean Norris as a director on 16 January 2017 (3 pages) |
23 January 2017 | Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to 70 West Regent Street Glasgow G2 2QZ on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to 70 West Regent Street Glasgow G2 2QZ on 23 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of Pearse John Flynn as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Layla Johnson as a secretary on 16 January 2017 (3 pages) |
20 January 2017 | Termination of appointment of Taylor Flynn as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Taylor Flynn as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Pearse John Flynn as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Layla Johnson as a secretary on 16 January 2017 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 October 2016 | Termination of appointment of Jose Albalad as a secretary on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Jose Albalad as a secretary on 10 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Taylor Flynn as a secretary on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Taylor Flynn as a secretary on 10 October 2016 (2 pages) |
25 June 2016 | Appointment of Mr Pearse Flynn as a director on 1 June 2016 (3 pages) |
25 June 2016 | Appointment of Mr Pearse Flynn as a director on 1 June 2016 (3 pages) |
19 June 2016 | Termination of appointment of Jose Albalad as a director on 1 June 2016 (2 pages) |
19 June 2016 | Termination of appointment of Jose Albalad as a director on 1 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 June 2015 | Company name changed personal solvency services LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed personal solvency services LIMITED\certificate issued on 11/06/15
|
3 June 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
3 June 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
23 February 2015 | Company name changed personal solvency services LIMITED LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Company name changed personal solvency services LIMITED LIMITED\certificate issued on 23/02/15
|
20 February 2015 | Registered office address changed from 4 2Nd Floor West Regent Street Glasgow G2 1RW Scotland to 4 West Regent Street Glasgow G2 1RW on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 4 2Nd Floor West Regent Street Glasgow G2 1RW Scotland to 4 West Regent Street Glasgow G2 1RW on 20 February 2015 (1 page) |
21 January 2015 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 4 2Nd Floor West Regent Street Glasgow G2 1RW on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 4 2Nd Floor West Regent Street Glasgow G2 1RW on 21 January 2015 (1 page) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|