Clydebank
G81 4XJ
Scotland
Director Name | Mr Christopher McCall |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anchor House 195 Dumbarton Road Clydebank G81 4XJ Scotland |
Registered Address | Anchor House 195 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
21 March 2019 | Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page) |
10 September 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
23 October 2017 | Registration of charge SC5717350001, created on 17 October 2017 (8 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
23 October 2017 | Registration of charge SC5717350001, created on 17 October 2017 (8 pages) |
28 July 2017 | Registered office address changed from Regent Court C/O Dallas Mcmillan, 1S Floor 70 West Regent Street Glasgow G2 2QZ United Kingdom to Anchor House 195 Dumbarton Road Clydebank G81 4XJ on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Regent Court C/O Dallas Mcmillan, 1S Floor 70 West Regent Street Glasgow G2 2QZ United Kingdom to Anchor House 195 Dumbarton Road Clydebank G81 4XJ on 28 July 2017 (1 page) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|