Paisley
PA1 2UJ
Scotland
Secretary Name | Miss Jennifer McKenna |
---|---|
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Martyn Grove Cambuslang Glasgow G72 8FN Scotland |
Director Name | Mr Paul Meade |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2018) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Biggar Road Cleland Motherwell ML1 5PB Scotland |
Director Name | Mr David Donald Mackinnon |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2018(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 Main Street Unit 22 Coatbridge ML5 3RB Scotland |
Director Name | Miss Jennifer McKenna |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 Main Street Unit 22 Coatbridge ML5 3RB Scotland |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
5 November 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
12 November 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
12 November 2019 | Registered office address changed from Flat 1/1, 6 West Street Paisley PA1 2UJ Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 12 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Paul Meade as a director on 21 October 2018 (1 page) |
29 October 2019 | Termination of appointment of Jennifer Mckenna as a director on 29 October 2019 (1 page) |
29 October 2019 | Termination of appointment of David Donald Mackinnon as a director on 29 October 2019 (1 page) |
29 October 2019 | Registered office address changed from 204 Main Street Unit 22 Coatbridge ML5 3RB Scotland to Flat 1/1, 6 West Street Paisley PA1 2UJ on 29 October 2019 (1 page) |
29 October 2019 | Cessation of David Donald Mackinnon as a person with significant control on 29 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Steven Thomas Young as a director on 29 October 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
6 February 2019 | Notification of David Donald Mackinnon as a person with significant control on 6 February 2019 (2 pages) |
29 May 2018 | Appointment of Miss Jennifer Mckenna as a director on 29 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from Unit 4B Biggar Road Cleland Motherwell ML1 5PB Scotland to 204 Main Street Unit 22 Coatbridge ML5 3RB on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr David Donald Mackinnon as a director on 17 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Jennifer Mckenna as a director on 17 May 2018 (1 page) |
8 January 2018 | Registration of charge SC5663360001, created on 20 December 2017 (14 pages) |
8 January 2018 | Registration of charge SC5663360001, created on 20 December 2017 (14 pages) |
19 October 2017 | Director's details changed for Miss Jennifer Mckenna on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Jennifer Mckenna on 19 October 2017 (2 pages) |
14 July 2017 | Appointment of Mr Paul Meade as a director on 1 July 2017 (2 pages) |
14 July 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
14 July 2017 | Termination of appointment of Jennifer Mckenna as a secretary on 1 July 2017 (1 page) |
14 July 2017 | Cessation of Jennifer Mckenna as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 94 Martyn Grove Cambuslang Glasgow G72 8FN Scotland to Unit 4B Biggar Road Cleland Motherwell ML1 5PB on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jennifer Mckenna as a secretary on 1 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Paul Meade as a director on 1 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 94 Martyn Grove Cambuslang Glasgow G72 8FN Scotland to Unit 4B Biggar Road Cleland Motherwell ML1 5PB on 14 July 2017 (1 page) |
14 July 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
14 July 2017 | Cessation of Jennifer Mckenna as a person with significant control on 1 July 2017 (1 page) |
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|