375 Govan Road
Glasgow
G51 2SE
Scotland
Director Name | Mr Ross Andrew Gordon McLellan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Simmons & Company International Limited 22 Waverle Aberdeen AB10 1XP Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2016(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 August 2018 | Application to strike the company off the register (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Seanamic Group Limited as a person with significant control on 30 October 2017 (2 pages) |
9 November 2017 | Change of details for Seanamic Group Limited as a person with significant control on 30 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 9 November 2017 (1 page) |
30 October 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
30 October 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
24 August 2017 | Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages) |
24 August 2017 | Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|