Glasgow
G2 2PQ
Scotland
Director Name | Mr William McDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Marcus Fagan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 October 2019 | Delivered on: 2 November 2019 Persons entitled: Agarwood Homes LTD Classification: A registered charge Particulars: All and whole the plot or area of land lying to the north of heatheryford gardens at ballochney brae, plains, airdrie, extending to 1.7 hectares or thereby being subjects registered under title number LAN236992. Outstanding |
---|
8 July 2020 | Termination of appointment of Marcus Fagan as a director on 31 January 2020 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
22 January 2020 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 216 West George Street Glasgow G2 2PQ on 22 January 2020 (1 page) |
22 January 2020 | Change of details for Mr Alexander Smith as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Alexander Smith on 22 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of William Mcdonald as a director on 13 January 2020 (1 page) |
16 January 2020 | Cessation of William Mcdonald as a person with significant control on 13 January 2020 (1 page) |
16 January 2020 | Change of details for Mr Alexander Smith as a person with significant control on 13 January 2020 (2 pages) |
16 January 2020 | Appointment of Alexander Smith as a director on 16 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 December 2019 | Satisfaction of charge SC5948850001 in full (4 pages) |
29 November 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
29 November 2019 | Change of details for Mr Alexander Smith as a person with significant control on 29 November 2019 (2 pages) |
2 November 2019 | Registration of charge SC5948850001, created on 28 October 2019 (8 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Registered office address changed from 69 Graham Street Airdrie ML6 6DE Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 July 2019 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Notification of Alexander Smith as a person with significant control on 20 August 2018 (2 pages) |
13 February 2019 | Cessation of Marcus Fagan as a person with significant control on 20 August 2018 (1 page) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|