Airdrie
ML6 0AA
Scotland
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 January 2017 | Delivered on: 1 February 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Ground floor shop known as la spezia, 59 bighty avenue, glenrothes, fife. FFE13773. Outstanding |
---|---|
5 January 2017 | Delivered on: 11 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
9 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2022 | Final account prior to dissolution in a winding-up by the court (22 pages) |
22 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
22 November 2019 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
12 September 2019 | Change of details for Kieron Laidlaw as a person with significant control on 1 August 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 February 2017 | Registration of charge SC5441470002, created on 24 January 2017 (15 pages) |
1 February 2017 | Registration of charge SC5441470002, created on 24 January 2017 (15 pages) |
11 January 2017 | Registration of charge SC5441470001, created on 5 January 2017 (17 pages) |
11 January 2017 | Registration of charge SC5441470001, created on 5 January 2017 (17 pages) |
14 September 2016 | Director's details changed for Kieron Laidlaw on 31 August 2016 (2 pages) |
14 September 2016 | Director's details changed for Kieron Laidlaw on 31 August 2016 (2 pages) |
31 August 2016 | Incorporation Statement of capital on 2016-08-31
|
31 August 2016 | Incorporation Statement of capital on 2016-08-31
|