Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mr Justin Longmuir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | David Peter Burns Black |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Data House, 3c Langlands Square East Kilbride Glasgow G75 0YY Scotland |
Director Name | Stephen Young |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Document Data Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Correspondence Address | Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
Registered Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
26 June 2021 | Voluntary strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the company off the register (1 page) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
29 April 2021 | Termination of appointment of Stephen Young as a director on 27 May 2019 (1 page) |
21 December 2020 | Registered office address changed from Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 21 December 2020 (1 page) |
31 August 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 September 2016 | Termination of appointment of David Peter Burns Black as a director on 29 January 2016 (1 page) |
1 September 2016 | Termination of appointment of David Peter Burns Black as a director on 29 January 2016 (1 page) |
20 October 2015 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page) |
17 September 2015 | Appointment of David Peter Burns Black as a director on 28 August 2015 (2 pages) |
17 September 2015 | Appointment of David Peter Burns Black as a director on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Document Data Solutions Ltd as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Document Data Solutions Ltd as a director on 1 September 2015 (1 page) |
8 September 2015 | Appointment of Stephen Young as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Justin Longmuir as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Stephen Young as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Justin Longmuir as a director on 28 August 2015 (2 pages) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|