Glasgow
G52 4BQ
Scotland
Secretary Name | Mr Andrew McKay |
---|---|
Status | Closed |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Business Centre 24 Boswell Square Glasgow G52 4BQ Scotland |
Registered Address | The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Registered office address changed from Eden Business Services 24 Boswell Square Glasgow G52 4BQ Scotland to The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Eden Business Services 24 Boswell Square Glasgow G52 4BQ Scotland to The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ on 10 May 2016 (1 page) |
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 March 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew mckay (2 pages) |
23 March 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew mckay (2 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|