Glasgow
G21 3NH
Scotland
Director Name | Mr Stuart Poole |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2019(same day as company formation) |
Role | Video Editor |
Country of Residence | Scotland |
Correspondence Address | 1 Hinshelwood Drive Glasgow G51 2XS Scotland |
Director Name | Miss Theresa Byrne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Road Rutherglen Glasgow G73 4JW Scotland |
Director Name | Miss Eleanor Wilkins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit F2 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9BT Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
7 February 2022 | Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 7 February 2022 (2 pages) |
5 February 2021 | Registered office address changed from 2/1 1 Hinshelwood Drive Glasgow G51 2XS Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 5 February 2021 (2 pages) |
5 February 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
28 November 2020 | Registered office address changed from Unit F2 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9BT Scotland to 2/1 1 Hinshelwood Drive Glasgow G51 2XS on 28 November 2020 (1 page) |
16 November 2020 | Cessation of Eleanor Wilkins as a person with significant control on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Theresa Byrne as a director on 16 November 2020 (1 page) |
16 November 2020 | Cessation of Theresa Byrne as a person with significant control on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Eleanor Wilkins as a director on 16 November 2020 (1 page) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from 44 Cobinshaw Street Glasgow G32 6XL United Kingdom to Unit F2 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9BT on 15 January 2020 (1 page) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|