Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Darren Joseph Orr |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Alex Margaret Sharp |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Stem Recruitment Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2016(same day as company formation) |
Correspondence Address | 31 Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland |
Director Name | Mr John Johnson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 53 Braidfauld Gardens Glasgow G32 8PX Scotland |
Registered Address | A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of John Johnson as a director on 20 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of John Johnson as a director on 20 June 2017 (1 page) |
22 November 2016 | Appointment of Mr Gavin Jon Gallimore as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Miss Alex Margaret Sharp as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Darren Joseph Orr as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Darren Joseph Orr as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Miss Alex Margaret Sharp as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Gavin Jon Gallimore as a director on 22 November 2016 (2 pages) |
19 August 2016 | Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH United Kingdom to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH United Kingdom to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page) |
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|