University Avenue
Glasgow
G12 8QQ
Scotland
Director Name | Mr Greig Chisholm |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Neal Peter Juster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
Registered Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
28 January 2022 | Termination of appointment of Neal Peter Juster as a director on 28 January 2022 (1 page) |
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (1 page) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
21 March 2018 | Notification of G U Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 October 2017 | Termination of appointment of Greig Chisholm as a director on 31 March 2016 (2 pages) |
4 October 2017 | Termination of appointment of Greig Chisholm as a director on 31 March 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Neil Juster on 10 May 2016 (4 pages) |
15 June 2016 | Director's details changed for Mr Neil Juster on 10 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|