Cardonald
Glasgow
G52 3SX
Scotland
Director Name | Mr Gary Caddis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1835 Paisley Road West Cardonald Glasgow G52 3SX Scotland |
Director Name | Mr David Wallis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1835 Paisley Road West Cardonald Glasgow G52 3SX Scotland |
Registered Address | 1835 Paisley Road West Cardonald Glasgow G52 3SX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (1 page) |
27 March 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
5 October 2018 | Notification of David Brudny as a person with significant control on 21 September 2018 (2 pages) |
1 August 2018 | Cessation of David Brudny as a person with significant control on 30 November 2017 (1 page) |
31 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 April 2016 | Appointment of Mr David Wallis as a director on 18 November 2015 (2 pages) |
22 April 2016 | Appointment of Mr Gary Caddis as a director on 18 November 2015 (2 pages) |
22 April 2016 | Appointment of Mr David Wallis as a director on 18 November 2015 (2 pages) |
22 April 2016 | Appointment of Mr Gary Caddis as a director on 18 November 2015 (2 pages) |
6 January 2016 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland to 1835 Paisley Road West Cardonald Glasgow G52 3SX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland to 1835 Paisley Road West Cardonald Glasgow G52 3SX on 6 January 2016 (1 page) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|