Glasgow
G2 7DA
Scotland
Secretary Name | Mrs Morag Isobel McConnon |
---|---|
Status | Closed |
Appointed | 08 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Registered Address | 5th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
18 September 2018 | Director's details changed for Mr Stephen Mcconnon on 18 September 2018 (2 pages) |
18 September 2018 | Secretary's details changed for Mrs Morag Isobel Mcconnon on 18 September 2018 (1 page) |
18 September 2018 | Change of details for Stephen Mconnon as a person with significant control on 18 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 18 September 2018 (1 page) |
18 September 2018 | Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 18 September 2018 (2 pages) |
12 April 2018 | Change of details for Stephen Mconnon as a person with significant control on 2 February 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 April 2018 | Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 2 February 2018 (2 pages) |
10 April 2018 | Change of details for Stephen Mconnon as a person with significant control on 17 November 2017 (2 pages) |
9 April 2018 | Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 February 2018 | Registered office address changed from Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 6 February 2018 (2 pages) |
24 January 2018 | Notification of Morag Isobel Mcconnon as a person with significant control on 8 April 2016 (4 pages) |
24 January 2018 | Notification of Stephen Mconnon as a person with significant control on 8 April 2016 (4 pages) |
17 January 2018 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
16 January 2018 | Administrative restoration application (3 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (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) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|