Giffnock
Glasgow
G46 7LS
Scotland
Director Name | Mr Brian Jukes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Paul Charles McDevitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Michael Eamonn Ward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Robert Perrie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 369 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Registered Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 February 2017 | Registered office address changed from Suite 369 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to 18 Norwood Drive Giffnock Glasgow G46 7LS on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Suite 369 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to 18 Norwood Drive Giffnock Glasgow G46 7LS on 21 February 2017 (1 page) |
2 November 2016 | Termination of appointment of Robert Perrie as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Robert Perrie as a director on 31 October 2016 (1 page) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|