Glasgow
G52 2AS
Scotland
Secretary Name | Andreia Hozhan |
---|---|
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Merton Drive Glasgow G52 2AS Scotland |
Registered Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 November 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
8 November 2017 | Compulsory strike-off action has been suspended (1 page) |
23 October 2017 | Registered office address changed from 3rd Floor, 147 Bath Street, G2 4SQ 3rd Floor, 147 Bath Street Fleming Strathearn Mortgages Glasgow G2 4SQ Scotland to 24 st Enoch Square, Glasgow, G1 4DB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 24 st Enoch Square, Glasgow, G1 4DB Scotland to 24 st Enoch Square Finnieston Franchi & Mcwilliams Glasgow G1 4DB on 23 October 2017 (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
24 February 2016 | Registered office address changed from 85 Merton Drive Glasgow G52 2AS Scotland to 3rd Floor, 147 Bath Street, G2 4SQ 3rd Floor, 147 Bath Street Fleming Strathearn Mortgages Glasgow G2 4SQ on 24 February 2016 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|