Glasgow
G3 7TZ
Scotland
Director Name | Mrs Melanie Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 January 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Ms Melanie Wright |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2022 | Application to strike the company off the register (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
16 June 2020 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
15 September 2019 | Termination of appointment of Melanie Wright as a director on 6 September 2019 (1 page) |
15 September 2019 | Notification of Nicholas Aderinto as a person with significant control on 6 September 2019 (2 pages) |
15 September 2019 | Appointment of Ms Melanie Wright as a director on 6 September 2019 (2 pages) |
15 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
15 September 2019 | Appointment of Mr Nicholas Emmanuel Aderinto as a director on 6 September 2019 (2 pages) |
15 September 2019 | Cessation of Melanie Thomson as a person with significant control on 6 September 2019 (1 page) |
7 December 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 7 December 2018 (1 page) |
15 November 2018 | Incorporation Statement of capital on 2018-11-15
|