Heathhall Industrial Estate
Dumfries
DG1 3PH
Scotland
Director Name | Mr John Foy |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | C/O John Foy 145 Kilmarnock Road Glasgow G41 3JE Scotland |
Registered Address | 221 Lancaster Lane Heathhall Industrial Estate Dumfries DG1 3PH Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
2 June 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Registered office address changed from C/O John Foy 145 Kilmarnock Road Glasgow G41 3JE to 145 Kilmarnock Road Glasgow G41 3JE on 18 January 2021 (1 page) |
30 September 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
6 April 2020 | Termination of appointment of John Foy as a director on 31 March 2020 (1 page) |
6 April 2020 | Notification of Gregor Johnston as a person with significant control on 31 March 2020 (2 pages) |
6 April 2020 | Cessation of John Foy as a person with significant control on 31 March 2020 (1 page) |
1 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 January 2020 | Appointment of Mr Gregor Johnston as a director on 15 January 2020 (2 pages) |
9 September 2019 | Registered office address changed from 10 Newton Place Glasgow G3 7PR United Kingdom to C/O John Foy 145 Kilmarnock Road Glasgow G41 3JE on 9 September 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|