Glasgow
G3 7QF
Scotland
Director Name | Ms Anne Young |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Stuart John McGeechan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | It Software Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodside Place Glasgow G3 7QF Scotland |
Registered Address | 6 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Ms Anne Young as a director on 29 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Stuart John Mcgeechan as a director on 29 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 January 2018 | Change of details for Mr Edward Young as a person with significant control on 29 January 2018 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 March 2016 | Registered office address changed from 6 Woodside Place Glasgow G61 1NP Scotland to 6 Woodside Place Glasgow G3 7QF on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 6 Woodside Place Glasgow G61 1NP Scotland to 6 Woodside Place Glasgow G3 7QF on 15 March 2016 (1 page) |
12 February 2016 | Appointment of Mr Andrew Grant Dougal Palmer as a secretary (2 pages) |
12 February 2016 | Appointment of Mr Andrew Grant Dougal Palmer as a secretary (2 pages) |
11 February 2016 | Appointment of Mr Andrew Palmer as a secretary on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Andrew Palmer as a secretary on 11 February 2016 (2 pages) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|