WILD GEESE LTD
GLASGOW MARNVALE LIMITED

Hellopages » Glasgow City » Glasgow City » G12 9DH

Company number SC492111
Status Active - Proposal to Strike off
Incorporation Date 26 November 2014
Company Type Private Limited Company
Address FLAT 1, 6, CROWN ROAD NORTH, GLASGOW, SCOTLAND, G12 9DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Director's details changed for Mr Patrick Doherty on 1 April 2017; Secretary's details changed for Catherine Driscoll on 1 April 2017; Registered office address changed from Flat 2/1, 88 Hyndland Street Glasgow G11 5PX to Flat 1, 6 Crown Road North Glasgow G12 9DH on 13 April 2017. The most likely internet sites of WILD GEESE LTD are www.wildgeese.co.uk, and www.wild-geese.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Wild Geese Ltd is a Private Limited Company. The company registration number is SC492111. Wild Geese Ltd has been working since 26 November 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Wild Geese Ltd is Flat 1 6 Crown Road North Glasgow Scotland G12 9dh. . DRISCOLL, Catherine is a Secretary of the company. DOHERTY, Patrick is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DRISCOLL, Catherine
Appointed Date: 22 January 2015

Director
DOHERTY, Patrick
Appointed Date: 22 December 2014
51 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 22 December 2014
Appointed Date: 26 November 2014
74 years old

WILD GEESE LTD Events

13 Apr 2017
Director's details changed for Mr Patrick Doherty on 1 April 2017
13 Apr 2017
Secretary's details changed for Catherine Driscoll on 1 April 2017
13 Apr 2017
Registered office address changed from Flat 2/1, 88 Hyndland Street Glasgow G11 5PX to Flat 1, 6 Crown Road North Glasgow G12 9DH on 13 April 2017
28 Feb 2017
First Gazette notice for compulsory strike-off
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 5 more events
23 Jan 2015
Appointment of Catherine Driscoll as a secretary on 22 January 2015
23 Jan 2015
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Flat 2/1, 88 Hyndland Street Glasgow G11 5PX on 23 January 2015
23 Jan 2015
Appointment of Mr Patrick Doherty as a director on 22 December 2014
23 Jan 2015
Termination of appointment of Stephen George Mabbott as a director on 22 December 2014
26 Nov 2014
Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)