Giffnock
Glasgow
G46 7NR
Scotland
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Registered Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
24 March 2022 | Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR to 6 Orchard Drive Giffnock Glasgow G46 7NR on 24 March 2022 (2 pages) |
24 March 2022 | Resolutions
|
9 February 2022 | Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland to 6 Orchard Drive Giffnock Glasgow G46 7NR on 9 February 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
16 March 2021 | Purchase of own shares.
|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2021 | Change of details for Mr Denis Boyton as a person with significant control on 23 December 2020 (2 pages) |
2 January 2021 | Cancellation of shares. Statement of capital on 23 December 2020
|
29 December 2020 | Resolutions
|
29 December 2020 | Termination of appointment of Kenneth Wilfred Mcculloch as a director on 23 December 2020 (1 page) |
29 December 2020 | Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 23 December 2020 (1 page) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 March 2018 | Notification of Denis Boyton as a person with significant control on 1 April 2017 (2 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|