GLASGOW123 LIMITED
Overview
Company Name | GLASGOW123 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC195501 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLASGOW123 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLASGOW123 LIMITED located?
Registered Office Address | 2 Baillieston Road Glasgow G32 0QF Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW123 LIMITED?
Company Name | From | Until |
---|---|---|
FIRST VEHICLE LEASING LTD. | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for GLASGOW123 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for GLASGOW123 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Certificate of change of name Company name changed first vehicle leasing LTD.\certificate issued on 18/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Details Removed Under Section 1095 as a director on Mar 28, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Henry Kennedy as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Johnston Bell as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Conor Kennedy as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Henry Kennedy as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Kennedy as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GLASGOW123 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Conor | Secretary | The Glebe Bothwell G71 8AG Glasgow No 1 Scotland | 202580070001 | |||||||
KENNEDY, Conor Mccoll | Director | The Glebe Bothwell G71 8AG Glasgow No 1 Scotland | Scotland | British | Director | 168791760001 | ||||
BELL, Andrew Johnston | Secretary | 121 Fotheringay Road G41 4LG Glasgow Flat 2/2 United Kingdom | British | Leasing Agent | 63751650004 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BELL, Andrew Johnston | Director | 121 Fotheringay Road G41 4LG Glasgow Flat 2/2 Scotland | United Kingdom | British | Director | 107134470001 | ||||
KENNEDY, Henry | Director | The Glebe Bothwell G71 8AG Glasgow No 1 The Glebe Scotland | Scotland | Scottish | Leasing Agent | 63751740001 | ||||
KENNEDY, Henry | Director | No1 The Glebe Bothwell G71 8AG Glasgow Lanarkshire | Scotland | Scottish | Leasing Agent | 63751740001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of GLASGOW123 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Conor Mccoll Kennedy | Dec 12, 2016 | 2 Baillieston Road Glasgow G32 0QF Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0