Glasgow
G2 4JR
Scotland
Director Name | Mr Jamie Thomas Ford Morrison |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | Sc531965: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (4 pages) |
4 September 2017 | Application to strike the company off the register (4 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
2 August 2017 | Registered office address changed to PO Box 24072, Sc531965: Companies House Default Address, Edinburgh, EH3 1FD on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed to PO Box 24072, Sc531965: Companies House Default Address, Edinburgh, EH3 1FD on 2 August 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Registered office address changed from 5 Primrose Place Kilmarnock Ayrshire KA1 2RR United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from 5 Primrose Place Kilmarnock Ayrshire KA1 2RR United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 May 2016 (1 page) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|