Glasgow
G2 1RW
Scotland
Director Name | Mr Eirik Fadnes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 12 August 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Ronan Le Gloahec |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Gillian Kyle |
---|---|
Status | Closed |
Appointed | 27 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 April 2019) |
Role | Solictior |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
2 May 2018 | Appointment of Mr Graham William Corbett Vanhegan as a director on 1 May 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 2 February 2018 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Ronan Le Gloahec as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Gillian Kyle as a secretary on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher James Palmer as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher Findlay Morgan as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher Findlay Morgan as a director on 27 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from Building 2 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Gillian Kyle as a secretary on 27 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from Building 2 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Ronan Le Gloahec as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Christopher James Palmer as a director on 27 July 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
25 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|