About

Registered Number: 08008456
Date of Incorporation: 27/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2019 (4 years and 9 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Psona Glasgow Ltd was founded on 27 March 2012, it has a status of "Dissolved". We do not know the number of employees at the business. This organisation has 3 directors listed as Caddy, Sarah Louise, Connery, Denis, Ward Hadaway Incorporations Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD HADAWAY INCORPORATIONS LIMITED 27 March 2012 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CADDY, Sarah Louise 17 April 2012 - 1
CONNERY, Denis 21 January 2014 12 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2019
LIQ13 - N/A 26 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
LIQ01 - N/A 20 April 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
AD01 - Change of registered office address 15 August 2014
CERTNM - Change of name certificate 18 July 2014
AA - Annual Accounts 07 July 2014
CERTNM - Change of name certificate 01 July 2014
AP01 - Appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP03 - Appointment of secretary 21 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 21 September 2012
AR01 - Annual Return 02 August 2012
CERTNM - Change of name certificate 21 May 2012
CONNOT - N/A 21 May 2012
MEM/ARTS - N/A 23 April 2012
AD01 - Change of registered office address 18 April 2012
CERTNM - Change of name certificate 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AP03 - Appointment of secretary 17 April 2012
AA01 - Change of accounting reference date 17 April 2012
RESOLUTIONS - N/A 02 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.