East Kilbride
Glasgow
G74 5QD
Scotland
Director Name | Mr Paul Gerard Burns |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Director Name | Mrs Julie Frances Burns |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Registered Address | 25b St James Retail Park East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (1 page) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 August 2019 | Withdraw the company strike off application (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 March 2019 | Notification of Daniel Richard Beck as a person with significant control on 30 September 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
22 February 2019 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie ML6 6AP Scotland to 25B St James Retail Park East Kilbride Glasgow G74 5QD on 22 February 2019 (1 page) |
3 October 2018 | Termination of appointment of Julie Frances Burns as a director on 30 September 2018 (1 page) |
3 October 2018 | Cessation of Julie Burns as a person with significant control on 30 September 2018 (1 page) |
21 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr Daniel Richard Beck as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Daniel Richard Beck as a director on 1 December 2017 (2 pages) |
4 September 2017 | Notification of Julie Burns as a person with significant control on 31 August 2017 (2 pages) |
4 September 2017 | Cessation of Paul Gerard Burns as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Paul Gerard Burns as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mrs Julie Frances Burns as a director on 31 August 2017 (2 pages) |
4 September 2017 | Notification of Julie Burns as a person with significant control on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Paul Gerard Burns as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mrs Julie Frances Burns as a director on 31 August 2017 (2 pages) |
4 September 2017 | Cessation of Paul Gerard Burns as a person with significant control on 31 August 2017 (1 page) |
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|