Baillieston
Glasgow
G69 6QE
Scotland
Director Name | Mr John Paterson Forbes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE Scotland |
Registered Address | Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
16 January 2023 | Registered office address changed from , Garrowhill Business Centre 68 Whirlow Road, Baillieston, Glasgow, G69 6QE, Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 16 January 2023 (2 pages) |
---|---|
24 November 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
24 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Cessation of Brian Mcculloch as a person with significant control on 14 January 2021 (1 page) |
14 January 2021 | Cessation of Martin Neil Maher as a person with significant control on 14 January 2021 (1 page) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
6 June 2018 | Cessation of John Paterson Forbes as a person with significant control on 6 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Notification of Steven Gray as a person with significant control on 6 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of John Paterson Forbes as a director on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Steven Gray as a director on 5 June 2018 (2 pages) |
21 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 November 2017 | Change of details for John Paterson Forbes as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page) |
15 November 2017 | Director's details changed for John Paterson Forbes on 15 November 2017 (2 pages) |
15 November 2017 | Change of details for John Paterson Forbes as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, G11 6AA, Scotland to Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 15 November 2017 (1 page) |
15 November 2017 | Director's details changed for John Paterson Forbes on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Brian Mcculloch as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Brian Mcculloch as a person with significant control on 15 September 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Martin Neil Maher as a person with significant control on 15 September 2016 (2 pages) |
4 October 2017 | Notification of Martin Neil Maher as a person with significant control on 4 October 2017 (2 pages) |
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|