Glasgow
G14 0QQ
Scotland
Director Name | Mr Ian McGowan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Mark Peter Avery |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 December 2019) |
Role | Scaffolding |
Country of Residence | Scotland |
Correspondence Address | 85 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Mr Julian Peter Warman Sanders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Darren Morton Eadie |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2018) |
Role | Scaffolding |
Country of Residence | Scotland |
Correspondence Address | 85 Clydeholm Road Glasgow G14 0QQ Scotland |
Registered Address | 85 Clydeholm Road Glasgow G14 0QQ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 April 2018 | Termination of appointment of Darren Morton Eadie as a director on 23 April 2018 (1 page) |
21 December 2017 | Change of details for Mr James Joseph Hughes as a person with significant control on 25 October 2017 (2 pages) |
21 December 2017 | Notification of Vr Group Holdings Limited as a person with significant control on 25 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
16 November 2017 | Appointment of Mr Julian Peter Warman Sanders as a director on 14 November 2017 (3 pages) |
16 November 2017 | Appointment of Mr Julian Peter Warman Sanders as a director on 14 November 2017 (3 pages) |
19 September 2017 | Change of details for Mr James Joseph Hughes as a person with significant control on 26 June 2017 (2 pages) |
19 September 2017 | Change of details for Mr James Joseph Hughes as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr James Joseph Hughes on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 12 Eyrepoint Court Glasgow G33 3GE Scotland to 85 Clydeholm Road Glasgow G14 0QQ on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mr Ian Mcgowan on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr James Joseph Hughes on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Ian Mcgowan on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 12 Eyrepoint Court Glasgow G33 3GE Scotland to 85 Clydeholm Road Glasgow G14 0QQ on 26 June 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
6 March 2017 | Appointment of Mark Peter Avery as a director on 27 February 2017 (3 pages) |
6 March 2017 | Appointment of Darren Morton Eadie as a director on 27 February 2017 (3 pages) |
6 March 2017 | Director's details changed for Mr Ian Mcgowan on 27 February 2017 (3 pages) |
6 March 2017 | Appointment of Mark Peter Avery as a director on 27 February 2017 (3 pages) |
6 March 2017 | Appointment of Darren Morton Eadie as a director on 27 February 2017 (3 pages) |
6 March 2017 | Director's details changed for Mr Ian Mcgowan on 27 February 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
16 December 2016 | Appointment of Mr Ian Mcgowan as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Ian Mcgowan as a director on 16 December 2016 (2 pages) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|