Glasgow
G2 5RZ
Scotland
Director Name | Amy Yee Kei Au |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Hong Konger |
Status | Closed |
Appointed | 25 July 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc Glasgow G2 5RZ Scotland |
Director Name | Mr Tean Chai Anthony Teoh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Hong Konger |
Status | Closed |
Appointed | 14 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 302 St.Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Paul McComish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc Glasgow G2 5RZ Scotland |
Secretary Name | Pauline McLaughlin |
---|---|
Status | Resigned |
Appointed | 25 July 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (1 page) |
14 January 2020 | Appointment of Mr Tean Chai Anthony Teoh as a director on 14 January 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 December 2017 | Memorandum and Articles of Association (18 pages) |
21 December 2017 | Memorandum and Articles of Association (18 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
16 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page) |
20 September 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
20 September 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
31 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
31 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page) |
31 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Sa Venture Holdings Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Lokkit Cheung as a person with significant control on 31 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|