Strawberry Fields
Coatbridge
Lanarkshire
ML5 5HE
Scotland
Director Name | Mrs Jeanette Hamilton |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glencairn Drive Strawberry Fields Coatbridge Lanarkshire ML5 5HE Scotland |
Director Name | Margaret Norma Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1990) |
Role | Secretary |
Correspondence Address | 5 Woodyett Road Clarkston Glasgow Lanarkshire G76 8SA Scotland |
Director Name | Peter Colin Allison |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2005) |
Role | Butcher |
Correspondence Address | 3 Aitkenhead Avenue Coatbridge Lanarkshire ML5 5SQ Scotland |
Secretary Name | Peter Colin Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1990) |
Role | Company Director |
Correspondence Address | 79 Main Street Coatbridge Lanarkshire ML5 3EH Scotland |
Secretary Name | Hannah Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 3 Aitkenhead Avenue Coatbridge Lanarkshire ML5 5SQ Scotland |
Director Name | Hannah Allison |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2008) |
Role | Manager |
Correspondence Address | 26 Margaret Street Coatbridge ML5 4EH Scotland |
Director Name | Anne-Marie Christie |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(57 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Street Coatbridge Lanarkshire ML5 4EH Scotland |
Registered Address | 2nd Floor, 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
392 at £1 | Mrs Anne-marie Christie 50.00% Ordinary |
---|---|
392 at £1 | Mrs Jeanette Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,076 |
Cash | £162,039 |
Current Liabilities | £65,963 |
Latest Accounts | 30 June 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 March 1972 | Delivered on: 14 March 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (1 page) |
28 March 2019 | Termination of appointment of Anne-Marie Christie as a director on 24 August 2018 (1 page) |
19 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Strathclyde G2 6NL to 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Strathclyde G2 6NL to 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Anne-Marie Christie on 14 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Jeanette Hamilton on 14 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Anne-Marie Christie on 14 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Jeanette Hamilton on 14 September 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
6 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2010 | Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages) |
12 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages) |
12 October 2010 | Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages) |
12 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Gbp ic 4134/784\26/11/08\gbp sr [email protected]=3350\ (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Gbp ic 4134/784\26/11/08\gbp sr [email protected]=3350\ (1 page) |
1 December 2008 | Appointment terminated director hannah allison (1 page) |
1 December 2008 | Appointment terminated director hannah allison (1 page) |
14 October 2008 | Return made up to 14/09/08; full list of members (8 pages) |
14 October 2008 | Director appointed jeanette hamilton (2 pages) |
14 October 2008 | Director appointed anne-marie mcguire (2 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (8 pages) |
14 October 2008 | Director appointed jeanette hamilton (2 pages) |
14 October 2008 | Director appointed anne-marie mcguire (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members
|
3 October 2007 | Return made up to 14/09/07; full list of members
|
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 14/09/06; full list of members
|
28 September 2006 | Return made up to 14/09/06; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 79 main street coatbridge lanarkshire ML5 3EH (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 79 main street coatbridge lanarkshire ML5 3EH (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
8 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | £ ic 4800/4134 27/05/02 £ sr [email protected]=666 (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | £ ic 4800/4134 27/05/02 £ sr [email protected]=666 (1 page) |
29 May 2002 | Memorandum and Articles of Association (9 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Memorandum and Articles of Association (9 pages) |
29 May 2002 | Resolutions
|
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 79 main street coatbridge ML5 3EH (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 79 main street coatbridge ML5 3EH (1 page) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
26 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
9 April 1951 | Certificate of incorporation (2 pages) |
9 April 1951 | Certificate of incorporation (2 pages) |