25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Mr Robert George Stevenson Mackay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Angus McCuaig |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Website | hardiecaldwell.co.uk |
---|
Registered Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert George Stevenson Mackay as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Angus Mccuaig as a director on 1 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Company name changed citypoint wealth LIMITED\certificate issued on 07/12/16
|
7 December 2016 | Resolutions
|
7 December 2016 | Company name changed citypoint wealth LIMITED\certificate issued on 07/12/16
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|