The Pentagon Centre, Washington Street
Glasgow
G3 8AZ
Scotland
Director Name | Miss Natalie Traynor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 15 54 Calton Entry Glasgow G40 2SB Scotland |
Director Name | Mr Ian Anderson Maccallum |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(6 months after company formation) |
Appointment Duration | 1 month (resigned 13 December 2018) |
Role | Category Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 15 54 Calton Entry Glasgow G40 2SB Scotland |
Director Name | Ms Angela Traynor Shields |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 December 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Unit 15 54 Calton Entry Glasgow G40 2SB Scotland |
Director Name | Mr Brian Traynor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 08 December 2020) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Richard Anthony Scoular |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 December 2020) |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | Unit 7, 54 Calton Entry Glasgow G40 2SB Scotland |
Registered Address | C/O Hastings & Co The Pentagon Centre, Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 23 May 2021 (overdue) |
30 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Termination of appointment of Richard Anthony Scoular as a director on 8 December 2020 (1 page) |
15 December 2020 | Notification of Jamila Mary Stone as a person with significant control on 8 December 2020 (2 pages) |
15 December 2020 | Registered office address changed from Unit 15 54 Calton Entry Glasgow G40 2SB United Kingdom to Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD on 15 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Brian Traynor as a director on 8 December 2020 (1 page) |
15 December 2020 | Appointment of Jamila Mary Stone as a director on 8 December 2020 (2 pages) |
15 December 2020 | Cessation of Richard Anthony Scoular as a person with significant control on 8 December 2020 (1 page) |
17 November 2020 | Appointment of Mr Richard Anthony Scoular as a director on 9 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Natalie Traynor as a director on 16 November 2020 (1 page) |
17 November 2020 | Cessation of Natalie Traynor as a person with significant control on 16 November 2020 (1 page) |
17 November 2020 | Notification of Richard Scoular as a person with significant control on 9 November 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Brian Traynor as a director on 9 March 2020 (2 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
24 May 2019 | Previous accounting period shortened from 31 May 2019 to 30 November 2018 (1 page) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Ian Anderson Maccallum as a director on 13 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Angela Traynor Shields as a director on 13 December 2018 (1 page) |
28 November 2018 | Appointment of Ms Angela Traynor Shields as a director on 28 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Ian Anderson Maccallum as a director on 9 November 2018 (2 pages) |
6 November 2018 | Resolutions
|
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|