Glasgow
G3 7JT
Scotland
Director Name | Mr Gordon James Swan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 26 September 2021 (overdue) |
15 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 15 August 2023 (1 page) |
---|---|
10 November 2021 | Voluntary strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Termination of appointment of Gordon James Swan as a director on 3 September 2021 (1 page) |
28 September 2021 | Cessation of Gordon James Swan as a person with significant control on 2 September 2021 (1 page) |
28 September 2021 | Application to strike the company off the register (1 page) |
1 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Steven Patrick Young on 6 January 2020 (2 pages) |
13 February 2020 | Change of details for Mr Steven Patrick Young as a person with significant control on 9 January 2020 (2 pages) |
6 January 2020 | Resolutions
|
2 December 2019 | Registered office address changed from 22 Coltmuir Street Glasgow G22 6LU United Kingdom to 36 South Harbour Street Ayr KA7 1JT on 2 December 2019 (1 page) |
8 November 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|