Govan
Glasgow
G51 3HD
Scotland
Director Name | Mr Colin Laurence Weinberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2015(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | James Ferguson Duncan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | William Girdwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Website | britishpolarengines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4452455 |
Telephone region | Glasgow |
Registered Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
12 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
5 March 2018 | Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 January 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
25 January 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|