Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary Name | Mrs Pauline Bibi |
---|---|
Status | Closed |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Registered Address | Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
14 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from 68 - 74 Queen Elizabeth Ave Hillington Park Glasgow G52 4NQ Scotland to Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 68 - 74 Queen Elizabeth Ave Hillington Park Glasgow G52 4NQ Scotland to Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 2 March 2017 (1 page) |
24 May 2016 | Director's details changed for Miss Shereen-Sophie Azam on 20 May 2016 (3 pages) |
24 May 2016 | Director's details changed for Miss Shereen-Sophie Azam on 20 May 2016 (3 pages) |
21 May 2016 | Director's details changed for Miss Shereen Azam on 21 May 2016 (2 pages) |
21 May 2016 | Director's details changed for Miss Shereen Azam on 21 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Mrs Pauline Bibi on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Mrs Pauline Bibi on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|