Glasgow
G52 2TT
Scotland
Director Name | Ms Jamila Mary Stone |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 September 2017) |
Role | Other |
Country of Residence | Scotland |
Correspondence Address | 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland |
Director Name | Mr Ross Patrick Thomson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(9 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland |
Director Name | Mr Robbie Morrison |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2019) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 57 Leisureland 57 High Street Paisley PA1 2AN Scotland |
Registered Address | 57 Leisureland 57 High Street Paisley PA1 2AN Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Termination of appointment of Robbie Morrison as a director on 2 June 2019 (1 page) |
20 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 October 2018 | Termination of appointment of Ross Patrick Thomson as a director on 13 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Robbie Morrison as a director on 13 October 2018 (2 pages) |
31 August 2018 | Notification of Robbie Morrison as a person with significant control on 30 August 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 57 Leisureland 57 High Street Paisley PA1 2AN on 5 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 57 Leisureland 57 High Street Paisley PA1 2AN on 5 January 2018 (1 page) |
28 September 2017 | Termination of appointment of Jamila Mary Stone as a director on 14 September 2017 (1 page) |
28 September 2017 | Cessation of Leah Louise Kelly as a person with significant control on 1 February 2017 (1 page) |
28 September 2017 | Appointment of Mr Ross Patrick Thomson as a director on 15 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of a director (1 page) |
28 September 2017 | Appointment of Mr Ross Patrick Thomson as a director on 15 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of a director (1 page) |
28 September 2017 | Termination of appointment of Jamila Mary Stone as a director on 14 September 2017 (1 page) |
28 September 2017 | Cessation of Leah Louise Kelly as a person with significant control on 1 February 2017 (1 page) |
22 June 2017 | Termination of appointment of Leah Louise Kelly as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Leah Louise Kelly as a director on 20 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Jamila Mary Stone as a director on 20 June 2017 (2 pages) |
22 June 2017 | Appointment of Miss Jamila Mary Stone as a director on 20 June 2017 (2 pages) |
30 May 2017 | Director's details changed for Miss Leah Louise Kelly on 18 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Miss Leah Louise Kelly on 18 May 2017 (2 pages) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|