Airdrie
ML6 0AA
Scotland
Director Name | Jeffery Paul Hulston |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Director Name | Operation Director Craig John, Robert Rae |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2021) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Excelsior Park 1 79 Canyon Road Unit 1 Excelsior Park Wishaw North Lanarkshire ML2 0EG Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 16 June 2023 (overdue) |
17 August 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
11 July 2022 | Registered office address changed from 4/1 91 Mitchell Street Glasgow G1 3LN Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 11 July 2022 (2 pages) |
8 June 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Registered office address changed from Hurae Unit 1, Excelsior Park 1, 79 Canyon Road Wishaw ML2 0EG Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 6 April 2022 (1 page) |
15 September 2021 | Termination of appointment of Craig John, Robert Rae as a director on 15 September 2021 (1 page) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
14 September 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Hurae Unit 1, Excelsior Park 1, 79 Canyon Road Wishaw ML2 0EG on 14 September 2021 (1 page) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 January 2021 | Appointment of Operation Director Craig John, Robert Rae as a director on 1 October 2020 (2 pages) |
22 December 2020 | Cessation of Jeffery Paul Hulston as a person with significant control on 24 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Jeffery Paul Hulston as a director on 24 September 2020 (1 page) |
3 July 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
18 June 2020 | Director's details changed for Mr Gordon Robert Rae on 1 March 2020 (2 pages) |
18 June 2020 | Change of details for Mr Gordon Robert Rae as a person with significant control on 1 March 2020 (2 pages) |
3 June 2019 | Incorporation Statement of capital on 2019-06-03
|