Glasgow
G2 2SZ
Scotland
Director Name | Mr Gary Millar |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Courier Driver |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 February 2017 | Delivered on: 8 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
8 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
7 August 2017 | Termination of appointment of Gary Millar as a director on 20 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Registration of charge SC5287850001, created on 27 February 2017 (17 pages) |
8 March 2017 | Registration of charge SC5287850001, created on 27 February 2017 (17 pages) |
6 April 2016 | Registered office address changed from 39 Castlemains Crescent Uddingston Glasgow Lanarkshire G71 7nd Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 39 Castlemains Crescent Uddingston Glasgow Lanarkshire G71 7nd Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 6 April 2016 (1 page) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|