Hyndland
Glasgow
G12 0NT
Scotland
Secretary Name | Mr Peter Gallacher |
---|---|
Status | Closed |
Appointed | 27 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cleveden Road Hyndland Glasgow G12 0NT Scotland |
Registered Address | 1 Claremont Terrace Glasgow G3 7XR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Registered office address changed from 40 Speirs Wharf Glasgow G4 9th Scotland to 1 Claremont Terrace Glasgow G3 7XR on 12 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 January 2018 | Notification of Annette Gallagher as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Registered office address changed from 5 Cleveden Road Hyndland Glasgow G12 0NT Scotland to 40 Speirs Wharf Glasgow G4 9th on 12 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|