Glasgow
G72 9JH
Scotland
Director Name | Mr Robert Lightbody |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 October 2020) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 66 West End Drive Bellshill Lanarkshire ML4 3AS Scotland |
Registered Address | 22 Frood Street Motherwell Lanarkshire ML1 3TA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
100 at £1 | Steven Crielly 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 November 2016 | Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 15 November 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Registered office address changed from 22 Frood Street Motherwell Lanarkshire ML1 3TA Scotland to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 22 Frood Street Motherwell Lanarkshire ML1 3TA Scotland to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 12 January 2016 (1 page) |
30 August 2015 | Registered office address changed from 8 Buller Crescent Blantyre Glasgow G72 9JH Scotland to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 30 August 2015 (1 page) |
30 August 2015 | Registered office address changed from 8 Buller Crescent Blantyre Glasgow G72 9JH Scotland to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 30 August 2015 (1 page) |
3 May 2015 | Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages) |
3 May 2015 | Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages) |
3 May 2015 | Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|