Haggs
Bonnybridge
FK4 1HN
Scotland
Director Name | Mr Mark Heaney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2018(same day as company formation) |
Role | Public House Landlord |
Country of Residence | Scotland |
Correspondence Address | 102 Torresdale Street Govanhill Glasgow G42 8PH Scotland |
Director Name | Mr Stephen Skidmore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Torrisdale Street Torrisdale Street Glasgow G42 8PH Scotland |
Director Name | Mr Jason Mulhern |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Leithland Road Glasgow G53 5AX Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
20 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
8 June 2022 | Registered office address changed from 102 Torrisdale Street Torrisdale Street Glasgow G42 8PH Scotland to 82 Berkeley Street Glasgow G3 7DS on 8 June 2022 (1 page) |
7 April 2022 | Cessation of Stephen Skidmore as a person with significant control on 30 April 2021 (1 page) |
7 April 2022 | Notification of Paul Watson as a person with significant control on 30 April 2021 (2 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2021 | Appointment of Mr Paul Thomas Watson as a director on 30 April 2021 (2 pages) |
3 May 2021 | Termination of appointment of Jason Mulhern as a director on 30 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Jason Mulhern as a director on 21 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Stephen Skidmore as a director on 20 April 2021 (1 page) |
13 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Withdraw the company strike off application (1 page) |
25 June 2020 | Notification of Stephen Skidmore as a person with significant control on 31 January 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
25 June 2020 | Termination of appointment of Mark Heaney as a director on 31 January 2020 (1 page) |
25 June 2020 | Cessation of Mark Heaney as a person with significant control on 31 January 2020 (1 page) |
8 June 2020 | Confirmation statement made on 4 June 2019 with no updates (1 page) |
5 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
3 June 2020 | Registered office address changed from Mcneills 102-106 Glasgow G42 8PH Scotland to 102 Torrisdale Street Torrisdale Street Glasgow G42 8PH on 3 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Stephen Skidmore as a director on 31 January 2020 (2 pages) |
13 August 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (1 page) |
5 June 2018 | Incorporation Statement of capital on 2018-06-05
|