Glasgow
G2 4SQ
Scotland
Director Name | Mr Hamish Ian Davidson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Aidan Paul Rave |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David George Gourlay |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
18 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 September 2018 | Notification of Hamish Ian Davidson as a person with significant control on 16 March 2018 (2 pages) |
12 September 2018 | Cessation of Alan James Stewart as a person with significant control on 16 March 2018 (1 page) |
12 September 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
12 September 2018 | Notification of Aidan Paul Rave as a person with significant control on 16 March 2018 (2 pages) |
12 September 2018 | Notification of Susan Mary Law as a person with significant control on 16 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of David George Gourlay as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of David George Gourlay as a director on 7 August 2017 (1 page) |
22 January 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 January 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 April 2016 | Appointment of Mr Hamish Ian Davidson as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Aidan Paul Rave as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Hamish Ian Davidson as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Aidan Paul Rave as a director on 6 April 2016 (2 pages) |
19 October 2015 | Appointment of Susan Mary Law as a director on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan James Stewart as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of David George Gourlay as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Susan Mary Law as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of David George Gourlay as a director on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan James Stewart as a director on 19 October 2015 (1 page) |
5 August 2015 | Incorporation Statement of capital on 2015-08-05
|
5 August 2015 | Incorporation Statement of capital on 2015-08-05
|