Company NameAshton Lloyd Global Financial Services Ltd
Company StatusDissolved
Company NumberSC513142
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Patrick McFadden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38/40 Dundas House
New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Stephen McKenna
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38/40 Dundas House
New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Paul Patrick McFadden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Parklands Oval
Glasgow
G53 7SZ
Scotland
Secretary NameMr Paul Patrick McFadden
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 Parklands Oval
Glasgow
G53 7SZ
Scotland
Director NameMr Philip Howard
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2015(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kennedy Street
Glasgow
G4 0EB
Scotland

Location

Registered Address38/40 Dundas House
New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 August 2016Termination of appointment of Philip Howard as a director on 1 May 2016 (1 page)
31 August 2016Termination of appointment of Philip Howard as a director on 1 May 2016 (1 page)
31 August 2016Appointment of Mr Stephen Mckenna as a director on 1 May 2016 (2 pages)
31 August 2016Appointment of Mr Paul Patrick Mcfadden as a director on 1 May 2016 (2 pages)
31 August 2016Appointment of Mr Stephen Mckenna as a director on 1 May 2016 (2 pages)
31 August 2016Appointment of Mr Paul Patrick Mcfadden as a director on 1 May 2016 (2 pages)
5 August 2016Registered 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 2016Registered 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 2015Registered 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 2015Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages)
5 November 2015Termination of appointment of Paul Patrick Mcfadden as a director on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Philip Howard as a director on 5 November 2015 (2 pages)
5 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Paul Patrick Mcfadden as a secretary on 5 November 2015 (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 3
(25 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 3
(25 pages)