Glasgow
G11 6AA
Scotland
Director Name | Mr Grant Thomas Welsh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Margaret Ann Welsh |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Website | grantwelsh.co.uk |
---|---|
Telephone | 01563 851015 |
Telephone region | Kilmarnock |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (14 pages) |
---|---|
21 January 2016 | Registered office address changed from Dept 107 601 International House 223 Regent Street London W1B 2QD to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 21 January 2016 (2 pages) |
15 January 2016 | Appointment of a voluntary liquidator (1 page) |
15 January 2016 | Statement of affairs with form 4.19 (6 pages) |
15 January 2016 | Resolutions
|
22 December 2015 | Termination of appointment of Grant Thomas Welsh as a director on 3 December 2015 (2 pages) |
11 November 2015 | Appointment of Sharon Welsh as a director on 11 November 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 September 2015 | Registration of charge 086652910002, created on 21 August 2015 (53 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Termination of appointment of Margaret Ann Welsh as a director on 3 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Margaret Ann Welsh as a director on 3 October 2014 (1 page) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 May 2014 | Registration of charge 086652910001 (23 pages) |
7 May 2014 | Appointment of Margaret Ann Welsh as a director (3 pages) |
24 March 2014 | Company name changed west lothian truck & trailer LTD\certificate issued on 24/03/14
|
27 August 2013 | Incorporation
|