C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director Name | Mr William McKechnie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cadzow Avenue Giffnock Glasgow G46 6RD Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison Eadie 25.00% Ordinary |
---|---|
1 at £1 | Alison Mcconnell 25.00% Ordinary |
1 at £1 | Brian Mclaughlin 25.00% Ordinary |
1 at £1 | William Eadie 25.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2022 | Application to strike the company off the register (1 page) |
7 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 October 2019 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 25 October 2019 (1 page) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 April 2015 | Termination of appointment of William Mckechnie as a director on 26 January 2015 (1 page) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
17 April 2015 | Appointment of Mrs Alison Eadie as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Alison Eadie as a director on 16 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of William Mckechnie as a director on 26 January 2015 (1 page) |
29 January 2015 | Company name changed icw (scotland) LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Company name changed icw (scotland) LIMITED\certificate issued on 29/01/15
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|