Glasgow
G2 2EN
Scotland
Director Name | Mr Andrew Thomas Rae |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 5 Tullis Gardens Glasgow G40 1AJ Scotland |
Registered Address | 102 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 February 2021 | Termination of appointment of Andrew Thomas Rae as a director on 5 February 2021 (1 page) |
---|---|
9 February 2021 | Registered office address changed from 56 Westwood Road Motherwell ML1 5DQ Scotland to 102 Bath Street Glasgow G2 2EN on 9 February 2021 (1 page) |
4 February 2021 | Registered office address changed from 1/2 5 Tullis Gardens Glasgow G40 1AJ Scotland to 56 Westwood Road Motherwell ML1 5DQ on 4 February 2021 (1 page) |
4 February 2021 | Directors' register information at 4 February 2021 on withdrawal from the public register (1 page) |
4 February 2021 | Director's details changed for Paul Smith on 5 January 2021 (2 pages) |
4 February 2021 | Withdrawal of the directors' register information from the public register (1 page) |
26 January 2021 | Director's details changed for Mr Andrew Thomas Rae on 12 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Andrew Thomas Rae as a director on 11 January 2021 (2 pages) |
26 January 2021 | Change of details for Paul Smith as a person with significant control on 1 January 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 November 2020 | Incorporation Statement of capital on 2020-11-10
|