Glasgow
G3 7JT
Scotland
Director Name | Mr Robert John Park |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 October 2020 | Director's details changed for Andrew Barr on 25 October 2020 (2 pages) |
26 October 2020 | Change of details for Andrew Barr as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr Robert John Park as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page) |
26 October 2020 | Director's details changed for Mr Robert John Park on 26 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 8 May 2019 (1 page) |
17 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
3 June 2018 | Director's details changed for Mr Robert John Park on 3 June 2018 (2 pages) |
3 June 2018 | Director's details changed for Andrew Barr on 3 June 2018 (2 pages) |
4 April 2018 | Registered office address changed from Unit 2 Evans Business Centre Belgrave Street Bellshill North Lanarkshire to 24 Beresford Terrace Ayr KA7 2EG on 4 April 2018 (1 page) |
6 March 2018 | Incorporation
|