65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary Name | Mr David James St Clair Low |
---|---|
Status | Closed |
Appointed | 29 March 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 July 2023) |
Role | Company Director |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery Third Flo 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 8 Possil Road Glasgow G4 9SY Scotland |
Director Name | John Donald Scott Mackay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Possil Road Glasgow G4 9SY Scotland |
Director Name | Ronald Scott Mackay |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Possil Road Glasgow G4 9SY Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2023 | Final account prior to dissolution in CVL (7 pages) |
10 May 2022 | Resolutions
|
9 May 2022 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 9 May 2022 (2 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 December 2021 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland to 56 Ashton Lane Glasgow G12 8SJ on 3 December 2021 (1 page) |
3 December 2021 | Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on 3 December 2021 (1 page) |
20 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 August 2019 | Cessation of David James St Clair Low as a person with significant control on 31 July 2019 (1 page) |
19 August 2019 | Notification of Peter Mcgowan as a person with significant control on 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Notification of Patrick James Joseph St Clair Low as a person with significant control on 30 June 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
31 December 2018 | Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland to 14 Possil Road Glasgow G4 9SY on 31 December 2018 (1 page) |
31 December 2018 | Cessation of Peter Mcgowan as a person with significant control on 30 June 2018 (1 page) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 January 2018 | Notification of David James St Clair Low as a person with significant control on 14 December 2016 (2 pages) |
28 January 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
28 January 2018 | Cessation of Alexander Douglas Moffat as a person with significant control on 14 December 2016 (1 page) |
28 January 2018 | Notification of Peter Mcgowan as a person with significant control on 14 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr David James St Clair Low as a secretary on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr David James St Clair Low as a secretary on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Patrick James Joseph St Clair Low as a director on 29 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Donald Scott Mackay as a director on 29 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Donald Scott Mackay as a director on 29 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Patrick James Joseph St Clair Low as a director on 29 March 2017 (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
19 December 2016 | Appointment of John Donald Scott Mackay as a director on 8 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Ronald Scott Mackay as a director on 8 December 2016 (1 page) |
19 December 2016 | Appointment of John Donald Scott Mackay as a director on 8 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Ronald Scott Mackay as a director on 8 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 8 Possil Road Glasgow G4 9SY on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Ronald Scott Mackay as a director on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Ronald Scott Mackay as a director on 8 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 8 Possil Road Glasgow G4 9SY on 14 December 2016 (1 page) |
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Termination of appointment of Alexander Douglas Moffat as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Alexander Douglas Moffat as a director on 14 December 2016 (1 page) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|