Glasgow
G2 2ND
Scotland
Director Name | Mr Stephen Alexander Foote |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | Contact Reach Scotland Ltd 149 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr Duncan Paul |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Morgan Wynd Bearsden Glasgow G61 3RX Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 28 November 2020 (overdue) |
27 January 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
27 January 2021 | Registered office address changed from 5 Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 January 2021 (2 pages) |
1 January 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
14 December 2019 | Cessation of Duncan Paul as a person with significant control on 8 December 2019 (1 page) |
14 December 2019 | Termination of appointment of Duncan Paul as a director on 8 December 2019 (1 page) |
14 December 2019 | Appointment of Mr Stephen Foot as a director on 7 December 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 May 2019 | Cessation of Scott Thomson as a person with significant control on 1 April 2019 (1 page) |
1 May 2019 | Resolutions
|
30 April 2019 | Withdraw the company strike off application (1 page) |
23 January 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Termination of appointment of Stephen Alexander Foote as a director on 1 September 2018 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
4 December 2017 | Cessation of Mark Traynor as a person with significant control on 17 October 2017 (1 page) |
4 December 2017 | Cessation of Mark Traynor as a person with significant control on 17 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Contact Reach Scotland Ltd 149 Dalsetter Avenue Glasgow G15 8TE Scotland to 5 Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Contact Reach Scotland Ltd 149 Dalsetter Avenue Glasgow G15 8TE Scotland to 5 Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA on 23 October 2017 (2 pages) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|