175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Miss Pamela Anderson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Director Name | Mr John Gibson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 6 December 2023 (overdue) |
22 November 2017 | Delivered on: 24 November 2017 Persons entitled: Gmc Ventures Limited Classification: A registered charge Particulars: Standard security for all sum due and to become due over the subjects know as winnocks, gardyne road, broughty ferry, dundee title number ANG46148. Outstanding |
---|
20 November 2020 | Termination of appointment of provisional liquidator in a winding-up by the court (4 pages) |
---|---|
18 November 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
21 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 April 2020 | Notification of Christopher Mckenzie as a person with significant control on 27 April 2020 (2 pages) |
28 April 2020 | Cessation of Pamela Anderson as a person with significant control on 27 April 2020 (1 page) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
6 January 2020 | Termination of appointment of Pamela Anderson as a director on 3 January 2020 (1 page) |
6 January 2020 | Termination of appointment of John Gibson as a director on 3 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Christopher Mckenzie as a director on 3 January 2020 (2 pages) |
6 September 2019 | Appointment of Mr John Gibson as a director on 6 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 December 2018 | Registered office address changed from 45-53 Queen Street Forfar DD8 3AL Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 28 December 2018 (1 page) |
26 October 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 45-53 Queen Street Forfar DD8 3AL on 11 May 2018 (1 page) |
24 November 2017 | Registration of charge SC5704590001, created on 22 November 2017 (5 pages) |
24 November 2017 | Registration of charge SC5704590001, created on 22 November 2017 (5 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|