Glasgow
G2 6NU
Scotland
Director Name | Mr Ian McCall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mrs Lynda McCall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mrs Sophie Anne Mallon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 January 2023) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mr Angus Colin Unkles |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Derek Hugh Mallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Lonmay Drive Glasgow G33 4EP Scotland |
Director Name | Jason Green |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Habergham Close Worsley Machester M28 7XJ |
Director Name | Mr David Paul Salmon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Stourbridge Road Hagley Stourbridge DY9 0QS |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 February 2019 | Delivered on: 20 February 2019 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: 26 bell street, glasgow. GLA232853. Outstanding |
---|---|
15 August 2018 | Delivered on: 29 August 2018 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
25 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2022 | Final account prior to dissolution in a winding-up by the court (16 pages) |
21 May 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
16 April 2019 | Registered office address changed from 37 Lonmay Drive Glasgow G33 4EP Scotland to 18 Bothwell Street Glasgow G2 6NU on 16 April 2019 (2 pages) |
15 April 2019 | Appointment of a provisional liquidator (2 pages) |
20 February 2019 | Registration of charge SC5242700002, created on 14 February 2019 (9 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
13 September 2018 | Termination of appointment of Derek Hugh Mallon as a director on 1 September 2018 (1 page) |
13 September 2018 | Appointment of Mrs Sophie Anne Mallon as a director on 1 September 2018 (2 pages) |
29 August 2018 | Registration of charge SC5242700001, created on 15 August 2018 (19 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
26 June 2018 | Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to 37 Lonmay Drive Glasgow G33 4EP on 26 June 2018 (1 page) |
23 March 2018 | Appointment of Mr Douglas Hugh Macleod as a director on 2 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Ian Mccall as a director on 2 March 2018 (2 pages) |
23 March 2018 | Appointment of Mrs Lynda Mccall as a director on 2 March 2018 (2 pages) |
19 January 2018 | Termination of appointment of Jason Green as a director on 17 January 2018 (1 page) |
19 January 2018 | Termination of appointment of David Salmon as a director on 17 January 2018 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
21 August 2017 | Appointment of Mr David Salmon as a director on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
21 August 2017 | Appointment of Jason Green as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Jason Green as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr David Salmon as a director on 21 August 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
9 June 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of Angus Colin Unkles as a director on 31 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Angus Colin Unkles as a director on 31 October 2016 (1 page) |
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|