Glasgow
G31 1JJ
Scotland
Director Name | Mr Cameron Houston |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 617 Pollockshaws Road Glasgow G2 2QG Scotland |
Director Name | Mr Kieran Cannon |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 617 Pollockshaws Road Glasgow G2 2QG Scotland |
Registered Address | 84 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland to 84 Miller Street Glasgow G1 1DT on 5 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
31 December 2018 | Registered office address changed from 617 Pollockshaws Road Glasgow G41 2QG Scotland to 1 Scotland Street Glasgow G5 8LS on 31 December 2018 (1 page) |
7 November 2018 | Resolutions
|
6 November 2018 | Termination of appointment of Kieran Cannon as a director on 3 July 2018 (1 page) |
6 November 2018 | Appointment of Mr Lou Chi Fong as a director on 3 July 2018 (2 pages) |
1 May 2018 | Termination of appointment of Cameron Houston as a director on 1 May 2018 (1 page) |
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|