Glasgow
G77 6EE
Scotland
Director Name | Mr John Jeffrey Downie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bailie Drive Bearsden Glasgow G61 3HU Scotland |
Director Name | Mrs Jacqueline Tracey Partridge |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-23 Church Hill Place Edinburgh EH10 4BE Scotland |
Registered Address | 21-23 Church Hill Place Edinburgh EH10 4BE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (3 pages) |
28 November 2022 | Micro company accounts made up to 31 October 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with updates (6 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with updates (6 pages) |
16 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 October 2020 | Notification of Mark Devlin as a person with significant control on 17 October 2019 (2 pages) |
29 October 2020 | Notification of John Jeffrey Downie as a person with significant control on 17 October 2019 (2 pages) |
29 October 2020 | Notification of Jacqueline Tracey Partridge as a person with significant control on 17 October 2019 (2 pages) |
28 October 2020 | Withdrawal of a person with significant control statement on 28 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (7 pages) |
6 November 2019 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom to 21-23 Church Hill Place Edinburgh EH10 4BE on 6 November 2019 (1 page) |
17 October 2019 | Incorporation Statement of capital on 2019-10-17
|