147 Bath Street
Glasgow
G2 4SN
Scotland
Director Name | Mr Craig McFarlane |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2020) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2021 | Application to strike the company off the register (1 page) |
19 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Craig Mcfarlane as a director on 20 January 2020 (1 page) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 August 2019 | Change of details for Amanda Taylor as a person with significant control on 1 May 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
20 December 2018 | Notification of Craig Mcfarlane as a person with significant control on 1 May 2018 (2 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 June 2018 | Appointment of Mr Craig Mcfarlane as a director on 1 May 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 147 Bath Street Glasgow G2 4SN Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 21 March 2018 (1 page) |
15 March 2018 | Registered office address changed from Flat 3/1 16 Arlington Street Glasgow G3 6DU Scotland to 147 Bath Street Glasgow G2 4SN on 15 March 2018 (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 13 Church Street Flat 3/1 Glasgow G11 5JP Scotland to Flat 3/1 16 Arlington Street Glasgow G3 6DU on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 13 Church Street Flat 3/1 Glasgow G11 5JP Scotland to Flat 3/1 16 Arlington Street Glasgow G3 6DU on 13 February 2017 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|