Kingmoor Business Park
Carlisle
CA6 4BU
Director Name | Mr David Fleming |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Buildings 94 Hope Street 2/6 Glasgow G2 6QB Scotland |
Registered Address | 11 Glebe St, Dumfries, Dg1 2lq Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Latest Accounts | 24 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | Termination of appointment of David Fleming as a director on 11 December 2023 (1 page) |
19 December 2023 | Notification of Gpa Klm Ltd as a person with significant control on 11 December 2023 (2 pages) |
19 December 2023 | Registered office address changed from 18-20 Eagle Street First Floor Glasgow G4 9XA Scotland to 11 Glebe St, Dumfries, DG1 2LQ Glebe Street Dumfries DG1 2LQ on 19 December 2023 (1 page) |
19 December 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
19 December 2023 | Appointment of Ms Karen Lilwyn Mortimer as a director on 11 December 2023 (2 pages) |
19 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
19 December 2023 | Cessation of David Fleming as a person with significant control on 11 December 2023 (1 page) |
1 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Accounts for a dormant company made up to 24 July 2022 (2 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from Standard Buildings 94 Hope Street Suite 2/9 Glasgow G2 6QB United Kingdom to 18-20 Eagle Street First Floor Glasgow G4 9XA on 5 August 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 September 2019 | Administrative restoration application (3 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with no updates (2 pages) |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Registered office address changed from Standard Buildings 94 Hope Street 2/6 Glasgow G2 6QB Scotland to Standard Buildings 94 Hope Street Suite 2/9 Glasgow G2 6QB on 29 January 2019 (1 page) |
17 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|