Glasgow
G3 7JT
Scotland
Director Name | Mr William Clark McCormack |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 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 |
Director Name | Mr James McCormack |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3c, 179 Drakemire Drive Glasgow G45 9SS Scotland |
Secretary Name | James McCormack |
---|---|
Status | Resigned |
Appointed | 16 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3c, 179 Drakemire Drive Glasgow G45 9SS Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Next Accounts Due | 16 February 2020 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Latest Return | 30 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 10 September 2020 (overdue) |
12 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
6 November 2020 | Director's details changed for Mr William Clark Mccormack on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Mr William Clark Mccormack as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Stephen Mccormack on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Mr Stephen Mccormack as a person with significant control on 6 November 2020 (2 pages) |
27 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 27 October 2020 (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
8 July 2020 | Termination of appointment of James Mccormack as a secretary on 8 July 2020 (1 page) |
22 June 2020 | Registered office address changed from Unit 3C, 179 Drakemire Drive Glasgow G45 9SS United Kingdom to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 22 June 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
3 July 2018 | Termination of appointment of James Mccormack as a director on 3 July 2018 (1 page) |
3 July 2018 | Cessation of James Mccormack as a person with significant control on 3 July 2018 (1 page) |
16 May 2018 | Incorporation Statement of capital on 2018-05-16
|