Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Patrick Cassidy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Patrick Cassidy |
---|---|
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Gordon John Findlay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Brian McCulley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2020) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mrs Charlene McCulley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2021) |
Role | Saleswoman |
Country of Residence | Scotland |
Correspondence Address | Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Miss Despina Connelly |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2021) |
Role | Saleswoman |
Country of Residence | Scotland |
Correspondence Address | Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Registered Address | Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 3 November 2022 (overdue) |
20 October 2021 | Notification of Brian Mcculley as a person with significant control on 1 June 2021 (2 pages) |
---|---|
20 October 2021 | Cessation of Despina Connelly as a person with significant control on 1 June 2021 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
20 October 2021 | Appointment of Mr Brian Mcculley as a director on 1 June 2021 (2 pages) |
20 October 2021 | Termination of appointment of Despina Connelly as a director on 1 June 2021 (1 page) |
22 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
30 April 2021 | Notification of Despina Connelly as a person with significant control on 1 January 2021 (2 pages) |
28 April 2021 | Cessation of Brian Mcculley as a person with significant control on 1 January 2021 (1 page) |
28 April 2021 | Termination of appointment of Charlene Mcculley as a director on 1 January 2021 (1 page) |
28 April 2021 | Appointment of Ms Despina Connelly as a director on 1 January 2021 (2 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Termination of appointment of Brian Mcculley as a director on 1 June 2020 (1 page) |
3 November 2020 | Appointment of Mrs Charlene Mcculley as a director on 1 June 2020 (2 pages) |
12 June 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 12 June 2020 (1 page) |
6 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
28 February 2020 | Notification of Brian Mcculley as a person with significant control on 27 February 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 February 2020 | Appointment of Mr Brian Mcculley as a director on 27 February 2020 (2 pages) |
28 February 2020 | Cessation of Patrick Cassidy as a person with significant control on 27 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Gordon John Findlay as a director on 27 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Patrick Cassidy as a secretary on 27 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Patrick Cassidy as a director on 20 January 2020 (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Gordon John Findlay as a director on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Gordon John Findlay as a director on 3 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|