Glasgow
G2 4HZ
Scotland
Director Name | Mr Walter Craig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 202 Bath Street Glasgow G2 4HW Scotland |
Secretary Name | Walter Craig |
---|---|
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Bath Street Glasgow G2 4HW Scotland |
Website | www.financialadvisoryservice.net |
---|
Registered Address | 201 Bath Street Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 8 September 2023 (overdue) |
3 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 September 2017 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to 201 Bath Street Bath Street Glasgow G2 4HZ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to 201 Bath Street Bath Street Glasgow G2 4HZ on 29 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 September 2016 | Termination of appointment of Walter Craig as a secretary on 14 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Walter Craig as a director on 14 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Walter Craig as a secretary on 14 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Walter Craig as a director on 14 April 2016 (1 page) |
20 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr James Bisland as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr James Bisland as a director on 14 April 2016 (2 pages) |
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|