Glasgow
G33 5EH
Scotland
Director Name | Mr Drew Thomson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 173 Lomond Rd Coatbridge ML5 2NJ Scotland |
Director Name | Mr Paul McQuaid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 31 Dunskaith St Glasgow G34 0AN Scotland |
Director Name | Mrs Karen McKinlay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2019) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 31 Dunskaith Street Glasgow G34 0AN Scotland |
Registered Address | 11 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Karen Mckinlay as a director on 10 July 2019 (1 page) |
1 April 2019 | Registered office address changed from Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to 11 Springhill Parkway Baillieston Glasgow G69 6GA on 1 April 2019 (1 page) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Appointment of Mrs Karen Mckinlay as a director on 30 November 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
9 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Leonard Ratcliffe as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Cessation of Paul Martin Mcquiad as a person with significant control on 1 August 2017 (1 page) |
8 August 2017 | Notification of Leonard Ratcliffe as a person with significant control on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Mcquaid as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Paul Mcquaid as a director on 1 August 2017 (1 page) |
8 August 2017 | Cessation of Paul Martin Mcquiad as a person with significant control on 1 August 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Len Ratcliffe on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Len Ratcliffe on 27 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Len Radcliffe on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Len Radcliffe on 15 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 February 2017 | Registered office address changed from Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 10 February 2017 (1 page) |
30 January 2017 | Registered office address changed from 31 Dunskaith St Glasgow G34 0AN Scotland to Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 31 Dunskaith St Glasgow G34 0AN Scotland to Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Drew Thomson as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Drew Thomson as a director on 20 January 2017 (1 page) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|