Glasgow
G2 5SG
Scotland
Director Name | Mr Gerard F Boyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 15a Tormusk Road Glasgow G45 0BS Scotland |
Director Name | Mr Grzegorz Siekierski |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 15a Tormusk Road Glasgow G45 0BS Scotland |
Director Name | Mr Lokkit Cheung |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | C/O 180 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Amy Yee Kei Au |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 10 February 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 2016) |
Role | Property Investor |
Country of Residence | Hong Kong |
Correspondence Address | 15a Tormusk Road Glasgow G45 0BS Scotland |
Director Name | Mr Anthony Tean Chai Teoh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 10 February 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 2016) |
Role | Property Investor |
Country of Residence | Hong Kong |
Correspondence Address | 15a Tormusk Road Glasgow G45 0BS Scotland |
Registered Address | C/O 180 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
11 March 2020 | Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 11 March 2020 (1 page) |
3 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
2 October 2019 | Cessation of Amy Yee Kei Au as a person with significant control on 13 September 2018 (1 page) |
30 August 2019 | Registered office address changed from 15a Tormusk Road Glasgow G45 0BS Scotland to 11 Marchbank Gardens Paisley PA1 3JD on 30 August 2019 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Director's details changed for Ms Yee Kei Amy Au on 22 August 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 30 September 2017 (10 pages) |
20 August 2018 | Appointment of Ms Yee Kei Amy Au as a director on 20 August 2018 (2 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Notification of Amy Yee Kei Au as a person with significant control on 22 September 2016 (2 pages) |
31 January 2018 | Notification of Amy Yee Kei Au as a person with significant control on 22 September 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
31 January 2018 | Notification of Anthony Tean Chai Teoh as a person with significant control on 22 September 2016 (2 pages) |
31 January 2018 | Notification of Anthony Tean Chai Teoh as a person with significant control on 22 September 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Unaudited abridged accounts made up to 30 September 2016 (13 pages) |
11 September 2017 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 September 2017 | Unaudited abridged accounts made up to 30 September 2016 (13 pages) |
8 September 2017 | Administrative restoration application (4 pages) |
8 September 2017 | Administrative restoration application (4 pages) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Termination of appointment of Amy Yee Kei Au as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Amy Yee Kei Au as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Grzegorz Siekierski as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Anthony Tean Chai Teoh as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Grzegorz Siekierski as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Anthony Tean Chai Teoh as a director on 7 September 2016 (1 page) |
10 February 2016 | Appointment of Mr Anthony Tean Chai Teoh as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Amy Yee Kei Au as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Amy Yee Kei Au as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Anthony Tean Chai Teoh as a director on 10 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Lokkit Kit Cheung on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Lokkit Kit Cheung on 5 February 2016 (2 pages) |
20 January 2016 | Termination of appointment of Gerard F Boyle as a director on 20 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Gerard F Boyle as a director on 20 November 2015 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|