Glasgow
G51 1QA
Scotland
Director Name | Dr Paul Graeme Revell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Croft Newport Road Stafford ST16 1DH |
Director Name | Ms Hannah Revell |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | Abbots Croft Newport Road Stafford ST16 1DH |
Registered Address | Flat 1/2 6 Kirkwood Street Glasgow G51 1QA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 28 February 2023 (9 pages) |
26 September 2023 | Application to strike the company off the register (1 page) |
26 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
29 January 2023 | Registered office address changed from 2/1 6 Kirkwood Street 2/1 6 Kirkwood Street Glasgow G51 1QA Scotland to Flat 1/2 6 Kirkwood Street Glasgow G51 1QA on 29 January 2023 (1 page) |
1 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 May 2022 | Registered office address changed from 6 Well Court Dean Path Edinburgh EH4 3BE Scotland to 2/1 6 Kirkwood Street 2/1 6 Kirkwood Street Glasgow G51 1QA on 9 May 2022 (1 page) |
27 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
1 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
28 September 2020 | Registered office address changed from 21/2 Gilmour Road Edinburgh EH16 5NS Scotland to 6 Well Court Dean Path Edinburgh EH4 3BE on 28 September 2020 (1 page) |
5 June 2020 | Registered office address changed from Flat 17B2 Smith's Place Edinburgh EH6 8NT Scotland to 21/2 Gilmour Road Edinburgh EH16 5NS on 5 June 2020 (1 page) |
5 June 2020 | Notification of Hannah Louise Revell as a person with significant control on 5 June 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 26 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Ms Hannah Revell as a director on 6 April 2019 (2 pages) |
4 April 2019 | Micro company accounts made up to 7 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 November 2018 | Resolutions
|
20 November 2018 | Registered office address changed from Flat 2/1 57 Avenuepark Street Glasgow G20 8LN United Kingdom to Flat 17B2 Smith's Place Edinburgh EH6 8NT on 20 November 2018 (1 page) |
20 March 2018 | Appointment of Dr Paul Graeme Revell as a director on 15 March 2018 (2 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|