Glasgow
G2 5SG
Scotland
Director Name | Mr Lokkit Cheung |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Paul McComish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Pauline McLaughlin |
---|---|
Status | Resigned |
Appointed | 24 July 2017(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Anthony Tean Chai Teoh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 09 October 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
24 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
6 September 2021 | Termination of appointment of Lokkit Cheung as a director on 1 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 March 2021 | Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021 (1 page) |
28 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Termination of appointment of Anthony Tean Chai Teoh as a director on 29 January 2019 (1 page) |
4 October 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
4 October 2018 | Cessation of Amy Yee Kei Au as a person with significant control on 13 September 2018 (1 page) |
4 October 2018 | Change of details for Anthony Tean Chai Teoh as a person with significant control on 13 September 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
8 December 2017 | Cessation of Blippe Limited as a person with significant control on 29 November 2017 (1 page) |
8 December 2017 | Cessation of Blippe Limited as a person with significant control on 29 November 2017 (1 page) |
5 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
10 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 9 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Anthony Tean Chai Teoh as a director on 9 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 9 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Anthony Tean Chai Teoh as a director on 9 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Paul Mccomish as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Paul Mccomish as a director on 9 November 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Paul Mccomish as a director on 24 July 2017 (2 pages) |
9 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 24 July 2017 (1 page) |
9 August 2017 | Notification of Anthony Tean Chai Teoh as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Appointment of Pauline Mclaughlin as a secretary on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Anthony Tean Chai Teoh as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Paul Mccomish as a director on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Amy Yee Kei Au as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Amy Yee Kei Au as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Appointment of Amy Yee Kei Au as a director on 24 July 2017 (2 pages) |
9 August 2017 | Appointment of Pauline Mclaughlin as a secretary on 24 July 2017 (2 pages) |
9 August 2017 | Appointment of Amy Yee Kei Au as a director on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Amy Yee Kei Au as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Blippe Limited as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Lokkit Cheung as a person with significant control on 24 July 2017 (1 page) |
9 August 2017 | Notification of Anthony Tean Chai Teoh as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Blippe Limited as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Blippe Limited as a person with significant control on 9 August 2017 (2 pages) |
31 July 2017 | Registered office address changed from 4th Floor, 176 Bath Street Glasgow G2 4HG to 302 st. Vincent Street Glasgow G2 5RZ on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 4th Floor, 176 Bath Street Glasgow G2 4HG to 302 st. Vincent Street Glasgow G2 5RZ on 31 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 4th Floor, 176 Bath Street Glasgow G2 4HG on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 4th Floor, 176 Bath Street Glasgow G2 4HG on 13 July 2017 (2 pages) |
28 December 2016 | Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages) |
28 December 2016 | Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|