Glenboig
Coatbridge
ML5 2RX
Scotland
Director Name | Mr Scott James Osborne |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Secretary Name | Mr Scott James Osborne |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 10 January 2021 (overdue) |
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Termination of appointment of Scott James Osborne as a secretary on 22 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
29 November 2019 | Termination of appointment of Scott James Osborne as a director on 22 November 2019 (1 page) |
29 November 2019 | Cessation of Scott James Osborne as a person with significant control on 22 November 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 November 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 12 November 2019 (1 page) |
5 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 14 Cairngorm Gardens Cumbernauld Glasgow G68 9JD Scotland to 385 Aikenhead Road Glasgow G42 0QG on 5 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 February 2018 | Notification of Scott James Osborne as a person with significant control on 23 February 2017 (2 pages) |
26 February 2018 | Notification of Gary Henry Aitken as a person with significant control on 23 February 2017 (2 pages) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|