Glasgow
G2 2BX
Scotland
Director Name | Mr Raymond Welsh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 208 18 Dundasvale Courty Glasgow G4 0SY Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Final account prior to dissolution in CVL (5 pages) |
19 February 2019 | Registered office address changed from 14 Royal Terrace Glasgow G3 7NY United Kingdom to 65 Bath Street Glasgow G2 2BX on 19 February 2019 (2 pages) |
11 February 2019 | Resolutions
|
11 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
11 June 2018 | Notification of John Lee as a person with significant control on 6 December 2016 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Raymond Welsh as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Raymond Welsh as a director on 3 April 2017 (1 page) |
29 September 2016 | Appointment of Mr John Lee as a director on 20 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr John Lee as a director on 20 September 2016 (2 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|