Glasgow
G12 4QA
Scotland
Director Name | Mr Ramesh Ranganathan |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2020) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Office 500 10 Dock Street Dundee DD1 4BT Scotland |
Registered Address | Office 500 10 Dock Street Dundee DD1 4BT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2020 | Termination of appointment of Ramesh Ranganathan as a director on 9 October 2020 (1 page) |
9 October 2020 | Cessation of Ramesh Ranganathan as a person with significant control on 9 October 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
25 February 2019 | Registered office address changed from 53 Kingfisher Drive Glasgow G12 4QA United Kingdom to Office 500 10 Dock Street Dundee DD1 4BT on 25 February 2019 (1 page) |
25 February 2019 | Notification of Ramesh Ranganathan as a person with significant control on 21 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Ramesh Ranganathan as a director on 21 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Elaine Weir as a director on 6 February 2019 (1 page) |
18 February 2019 | Cessation of Elaine Weir as a person with significant control on 6 February 2019 (1 page) |
31 October 2018 | Incorporation Statement of capital on 2018-10-31
|