Glasgow
G41 5QD
Scotland
Director Name | Mr Ricky Ian Thurlow |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Sales Manger |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Nathan Bently Deacon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Mohammad Jehanghir |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Tib Street Manchester M4 1LR |
Registered Address | 60 Gower Street Glasgow G41 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Nathan Bently Deacon 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 February 2016 | Termination of appointment of Mohammad Jehanghir as a director on 1 January 2016 (1 page) |
17 February 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 60 Gower Street Glasgow G41 5QD on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Raymond Stuart Cummings as a director on 1 January 2016 (2 pages) |
19 December 2015 | Appointment of Mr Mohammad Jehanghir as a director on 30 September 2015 (2 pages) |
19 December 2015 | Termination of appointment of Nathan Bently Deacon as a director on 30 September 2015 (1 page) |
25 September 2015 | Company name changed thurlow & sons LTD\certificate issued on 25/09/15
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | Appointment of Mr Nathan Bently Deacon as a director on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 32 Forth Drive Livingston West Lothian EH54 5LT Scotland to 272 Bath Street Glasgow G2 4JR on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Ricky Ian Thurlow as a director on 22 September 2015 (1 page) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|