Glasgow
G2 2BA
Scotland
Director Name | Mr John Samuel Tedford Mahaffy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr David Murray Innes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Mark Thomas Mahaffy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr David George Everett Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Miss Kimberley Cormack |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Miss Donna Creighton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Insolvency Manager |
Country of Residence | Scotland |
Correspondence Address | Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Stuart James Perratt |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Insolvency Administrator |
Country of Residence | Scotland |
Correspondence Address | Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Secretary Name | Mr David George Everett Brown |
---|---|
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Registered Address | 89 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
14 February 2024 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2023 | Notification of John Samuel Tedford Mahaffy as a person with significant control on 24 May 2023 (2 pages) |
8 June 2023 | Notification of Derek Peter Mcphail as a person with significant control on 24 May 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
8 June 2023 | Withdrawal of a person with significant control statement on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Mark Thomas Mahaffy as a director on 24 May 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 August 2022 | Compulsory strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 June 2021 | Resolutions
|
26 May 2021 | Notification of a person with significant control statement (2 pages) |
26 May 2021 | Appointment of Mr Mark Thomas Mahaffy as a director on 24 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
25 May 2021 | Change of details for Mr Derek Peter Mcphail as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Notification of John Samuel Tedford Mahaffy as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Notification of Mark Thomas Mahaffy as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Notification of David Murray Innes as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Cessation of Derek Peter Mcphail as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Cessation of David Murray Innes as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Cessation of John Samuel Tedford Mahaffy as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Appointment of Mr David Murray Innes as a director on 24 May 2021 (2 pages) |
25 May 2021 | Cessation of Mark Thomas Mahaffy as a person with significant control on 25 May 2021 (1 page) |
13 May 2021 | Appointment of Mr John Samuel Tedford Mahaffy as a director on 1 May 2021 (2 pages) |
14 January 2021 | Termination of appointment of David George Everett Brown as a secretary on 30 March 2020 (1 page) |
14 January 2021 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
14 January 2021 | Cessation of David George Everett Brown as a person with significant control on 31 March 2020 (1 page) |
14 January 2021 | Registered office address changed from Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland to 89 West Regent Street Glasgow G2 2BA on 14 January 2021 (1 page) |
14 January 2021 | Notification of Derek Peter Mcphail as a person with significant control on 30 March 2020 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 April 2020 | Termination of appointment of Donna Creighton as a director on 31 March 2020 (1 page) |
16 April 2020 | Termination of appointment of David George Everett Brown as a director on 31 March 2020 (1 page) |
16 April 2020 | Termination of appointment of Kimberley Cormack as a director on 31 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Derek Peter Mcphail as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Stuart James Perratt as a director on 31 March 2020 (1 page) |
24 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 May 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|