New City Road
Glasgow
G4 9JT
Scotland
Director Name | Mr Stephen McKenna |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38/40 Dundas House New City Road Glasgow G4 9JT Scotland |
Director Name | Mr Paul Patrick McFadden |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Parklands Oval Glasgow G53 7SZ Scotland |
Secretary Name | Mr Paul Patrick McFadden |
---|---|
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Parklands Oval Glasgow G53 7SZ Scotland |
Director Name | Mr Philip Howard |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kennedy Street Glasgow G4 0EB Scotland |
Registered Address | 38/40 Dundas House New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to 38/40 Dundas House New City Road Glasgow G4 9JT on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to 38/40 Dundas House New City Road Glasgow G4 9JT on 3 February 2017 (1 page) |
13 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Philip Howard as a director on 1 May 2016 (1 page) |
31 August 2016 | Termination of appointment of Philip Howard as a director on 1 May 2016 (1 page) |
31 August 2016 | Appointment of Mr Stephen Mckenna as a director on 1 May 2016 (2 pages) |
31 August 2016 | Appointment of Mr Paul Patrick Mcfadden as a director on 1 May 2016 (2 pages) |
31 August 2016 | Appointment of Mr Stephen Mckenna as a director on 1 May 2016 (2 pages) |
31 August 2016 | Appointment of Mr Paul Patrick Mcfadden as a director on 1 May 2016 (2 pages) |
5 August 2016 | Registered office address changed from C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to 20 Kennedy Street Glasgow G4 0EB on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to 20 Kennedy Street Glasgow G4 0EB on 5 August 2016 (1 page) |
5 November 2015 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 20 Kennedy Street Glasgow G4 0EB Scotland to C/O Wdm Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|