Rhu
Helensburgh
G84 8LW
Scotland
Director Name | Mr Pearse John Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Ms Nancy Reid |
---|---|
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Jose Albalad |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 November 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | Auchengare Station Road Rhu Helensburgh G84 8LW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
25 November 2015 | Delivered on: 2 December 2015 Persons entitled: Emerald Funding Limited Classification: A registered charge Outstanding |
---|
15 November 2017 | Registered office address changed from 70 West Regent Street 2nd Floor Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 15 November 2017 (2 pages) |
---|---|
3 November 2017 | Termination of appointment of Jose Albalad as a director on 27 July 2017 (2 pages) |
3 November 2017 | Appointment of Mr Brian Keating as a director on 27 July 2017 (3 pages) |
6 July 2017 | Notification of Jose Albalad as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2017-01-04
|
4 January 2017 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ United Kingdom to 70 West Regent Street 2nd Floor Glasgow G2 2QZ on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Nancy Reid as a secretary on 6 November 2015 (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Registration of charge SC5092760001, created on 25 November 2015 (15 pages) |
9 November 2015 | Appointment of Jose Albalad as a director on 6 November 2015 (3 pages) |
9 November 2015 | Termination of appointment of Pearse Flynn as a director on 6 November 2015 (2 pages) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|