Kirkintilloch
Glasgow
G66 1XF
Scotland
Director Name | Mr John Pinkman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Carriage House 431 High Street Kirkcaldy Fife KY1 2SG Scotland |
Secretary Name | Mr Clark Christie |
---|---|
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 McGregor Macleod Solicitors Donaldson Crescent, Kirkintilloch Glasgow G66 1XF Scotland |
Registered Address | 3 McGregor Macleod Solicitors Donaldson Crescent, Kirkintilloch Glasgow G66 1XF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Termination of appointment of Clark Christie as a secretary on 28 February 2018 (1 page) |
27 February 2018 | Termination of appointment of John Pinkman as a director on 27 February 2018 (1 page) |
27 February 2018 | Registered office address changed from C/O Smartertax Ltd the Carriage House 431 High Street Kirkcaldy Fife KY1 2SG United Kingdom to 3 Mcgregor Macleod Solicitors Donaldson Crescent, Kirkintilloch Glasgow G66 1XF on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Nigel Miller as a director on 27 February 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|