Glasgow
G2 8JX
Scotland
LLP Designated Member Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Mr Andrew MacDonald Pert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Mr William John Robertson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Mr John Angus Collins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Mrs Maria Evelyn Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
LLP Designated Member Name | Search Consultancy Ltd Executive Furbs (Corporation) |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Status | Closed |
Appointed | 08 April 2009(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 March 2015) |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Mr Steven Laurence Laidlaw Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow G43 1BZ Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,443,515 |
Cash | £48,780 |
Current Liabilities | £243,654 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Notice of move from Administration to Dissolution (14 pages) |
18 July 2014 | Administrator's progress report (24 pages) |
18 July 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
7 June 2014 | Notice of extension of period of Administration (1 page) |
27 January 2014 | Administrator's progress report (19 pages) |
6 September 2013 | Statement of administrator's deemed proposal (1 page) |
27 August 2013 | Statement of affairs with form 2.13B(SCOT) (14 pages) |
27 August 2013 | Statement of administrator's proposal (31 pages) |
18 July 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW on 18 July 2013 (2 pages) |
11 July 2013 | Appointment of an administrator (6 pages) |
25 April 2013 | Annual return made up to 7 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 7 April 2013 (6 pages) |
4 January 2013 | (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 (6 pages) |
5 January 2012 | (6 pages) |
28 April 2011 | Annual return made up to 7 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 7 April 2011 (6 pages) |
10 January 2011 | (7 pages) |
20 May 2010 | Annual return made up to 7 April 2010 (11 pages) |
20 May 2010 | Annual return made up to 7 April 2010 (11 pages) |
18 May 2010 | Appointment of John Angus Collins as a member (3 pages) |
7 May 2010 | Appointment of Search Consultancy Ltd Executive Furbs as a member (3 pages) |
7 May 2010 | Appointment of Maria Smith as a member (3 pages) |
26 April 2010 | Termination of appointment of Steven Smith as a member (2 pages) |
22 April 2010 | Member's details changed for Iain Gillies on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for Iain Gillies on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for Mr Andrew Macdonald Pert on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for Brian Michael Fox on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for William John Robertson on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for Brian Michael Fox on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for Mr Andrew Macdonald Pert on 1 October 2009 (3 pages) |
22 April 2010 | Member's details changed for William John Robertson on 1 October 2009 (3 pages) |
8 March 2010 | (6 pages) |
16 December 2009 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (3 pages) |
16 December 2009 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (3 pages) |
28 May 2009 | Annual return made up to 07/04/09 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 April 2008 | Incorporation document\certificate of incorporation (5 pages) |