Glasgow
G3 8HB
Scotland
Director Name | Mr William Campbell Fraser |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 December 2022) |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 May 2017 | Delivered on: 10 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Commercial inn, 35 main street, fauldhouse, bathgate. WLN21978. Outstanding |
---|---|
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2022 | Final account prior to dissolution in a winding-up by the court (15 pages) |
27 April 2022 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 (2 pages) |
13 September 2019 | Registered office address changed from 37 Main Street Fauldhouse West Lothian EH47 9HY Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 September 2019 (2 pages) |
13 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 May 2017 | Registration of charge SC5562480002, created on 4 May 2017 (6 pages) |
10 May 2017 | Registration of charge SC5562480002, created on 4 May 2017 (6 pages) |
30 March 2017 | Registration of charge SC5562480001, created on 28 March 2017 (8 pages) |
30 March 2017 | Registration of charge SC5562480001, created on 28 March 2017 (8 pages) |
16 March 2017 | Appointment of Mr William Campbell Fraser as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr William Campbell Fraser as a director on 16 March 2017 (2 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|