Glasgow
G1 3BX
Scotland
Director Name | Mr Michael Savage |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Finance Brooker |
Country of Residence | United Kingdom |
Correspondence Address | Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2021 (overdue) |
31 December 2020 | Registered office address changed from Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 31 December 2020 (2 pages) |
---|---|
31 December 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
31 October 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (1 page) |
18 August 2020 | Director's details changed for Mr Patrick Savage on 1 May 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 November 2019 | Termination of appointment of Michael Savage as a director on 27 November 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
11 June 2019 | Registered office address changed from Suite 2/3 48 West George Street Glasgow G2 1BP Scotland to Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 January 2019 | Appointment of Mr Patrick Savage as a director on 9 January 2019 (2 pages) |
9 November 2018 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to Suite 2/3 48 West George Street Glasgow G2 1BP on 9 November 2018 (1 page) |
5 August 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|