Glasgow
G2 1BP
Scotland
Director Name | Mrs Louise Steedman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | R&A House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
Registered Address | Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2023 | Application to strike the company off the register (1 page) |
6 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 5 April 2023 (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
24 August 2021 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 24 August 2021 (1 page) |
15 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 September 2019 | Termination of appointment of Louise Steedman as a director on 30 September 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 January 2018 | Notification of Fraser Cameron Steedman as a person with significant control on 20 January 2017 (2 pages) |
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|
19 January 2017 | Director's details changed for Mrs Louise Steedman on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mrs Louise Steedman on 19 January 2017 (2 pages) |
19 January 2017 | Incorporation
Statement of capital on 2017-01-19
|
19 January 2017 | Director's details changed for Mr Fraser Cameron Steedman on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Fraser Cameron Steedman on 19 January 2017 (2 pages) |