Glasgow
G2 5RZ
Scotland
Director Name | Mrs Karen Payne |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Gary James Thomson Potts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Laura Potts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 February 2018 | Delivered on: 13 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
10 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2020 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
12 February 2019 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 February 2019 (2 pages) |
12 February 2019 | Resolutions
|
11 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
9 November 2018 | Satisfaction of charge SC5832160001 in full (1 page) |
13 February 2018 | Registration of charge SC5832160001, created on 8 February 2018 (9 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|