Glasgow
G13 4QZ
Scotland
Director Name | Mark Mandagie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(same day as company formation) |
Role | Debt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rannoch Avenue Newton Mearns Glasgow G77 6LN Scotland |
Secretary Name | David Macfarlane |
---|---|
Status | Resigned |
Appointed | 25 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rannoch Avenue Newton Mearns Glasgow G77 6LN Scotland |
Secretary Name | Ms Kathleen Kearney Henderson |
---|---|
Status | Resigned |
Appointed | 30 May 2018(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 March 2020 (4 years ago) |
---|---|
Next Return Due | 2 May 2021 (overdue) |
21 March 2020 | Confirmation statement made on 21 March 2020 with updates (3 pages) |
---|---|
21 March 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland to 82 Mitchell Street Glasgow G1 3NA on 9 July 2019 (1 page) |
22 August 2018 | Registered office address changed from 4 Rannoch Avenue Newton Mearns Glasgow G77 6LN United Kingdom to 12 the Mews Fortrose Street Glasgow G11 5LP on 22 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Kathleen Kearney Henderson as a secretary on 22 August 2018 (1 page) |
30 May 2018 | Appointment of Ms Kathleen Kearney Henderson as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
28 May 2018 | Termination of appointment of David Macfarlane as a secretary on 28 May 2018 (1 page) |
28 May 2018 | Appointment of Mr Nicholas Martin King as a director on 28 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Mark Mandagie as a director on 28 May 2018 (1 page) |
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|