West Lothian
EH54 5NT
Scotland
Director Name | Mr Pawel Roman Sijka |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Julie Knox |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Corston Park Livingston EH54 5NT Scotland |
Registered Address | 8 Fairways Business Park Deer Park Livingston West Lothian EH54 8GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Appointment of Ross Cunningham as a director on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Julie Knox as a director on 2 March 2016 (1 page) |
17 December 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 8 Fairways Business Park Deer Park Livingston West Lothian EH54 8GA on 17 December 2015 (1 page) |
10 July 2015 | Director's details changed for Julie Knox on 10 July 2015 (2 pages) |
8 July 2015 | Appointment of Julie Knox as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Julie Knox as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Pawel Sijka as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Pawel Sijka as a director on 8 July 2015 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|