Edinburgh
EH3 8EX
Scotland
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Closed |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Registered Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 02 October |
8 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW United Kingdom to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019 (2 pages) |
9 December 2019 | Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
9 December 2019 | Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
23 September 2019 | Current accounting period extended from 31 December 2018 to 2 October 2019 (1 page) |
16 July 2019 | Termination of appointment of Jonathan Adam Stanton as a director on 16 July 2019 (1 page) |
15 April 2019 | Cessation of Ranger Uk 1 Ltd as a person with significant control on 11 July 2018 (1 page) |
15 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
15 April 2019 | Notification of The Weir Group Plc as a person with significant control on 11 July 2018 (2 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
23 July 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
12 July 2018 | Resolutions
|
12 July 2018 | Solvency Statement dated 11/07/18 (1 page) |
12 July 2018 | Statement by Directors (1 page) |
12 July 2018 | Statement of capital on 12 July 2018
|
11 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|