Glasgow
G1 1DT
Scotland
Director Name | Mr Stephen Richard Colmer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Miller Street Glasgow G1 1DT Scotland |
Registered Address | 54 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (3 pages) |
30 September 2021 | Termination of appointment of Stephen Richard Colmer as a director on 30 September 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 March 2021 | Director's details changed for Mr Scott William Grant on 4 January 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
8 December 2020 | Cessation of Martin Michael Mcdonnell as a person with significant control on 6 December 2017 (1 page) |
6 January 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 August 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
23 January 2019 | Notification of Soluis Group Limited as a person with significant control on 6 December 2017 (2 pages) |
23 January 2019 | Notification of Martin Michael Mcdonnell as a person with significant control on 6 December 2017 (2 pages) |
23 January 2019 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
21 January 2019 | Notification of Stephen Richard Colmer as a person with significant control on 6 December 2017 (2 pages) |
18 January 2019 | Withdrawal of a person with significant control statement on 18 January 2019 (3 pages) |
11 January 2018 | Director's details changed for Mr Stephen Richard Colmer on 9 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Scott William Grant on 9 January 2018 (2 pages) |
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|