Cumbernauld
Glasgow
G68 0JZ
Scotland
Secretary Name | Elizabeth Anne Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | 30 Birkdale Crescent The Masters Westerwood Cumbernauld Glasgow G68 0JZ Scotland |
Secretary Name | David John Herriott |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Howacre Lanark Lanarkshire ML11 7PL Scotland |
Director Name | David John Herriott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 1993(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 4 Howacre Lanark Lanarkshire ML11 7PL Scotland |
Director Name | Elizabeth Anne Thom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2000) |
Role | Ins Supervisor |
Correspondence Address | 30 Birkdale Crescent The Masters Westerwood Cumbernauld Glasgow G68 0JZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stanley House, 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
20k at £1 | William Rogan Thom 100.00% Ordinary |
---|---|
1 at £1 | Elizabeth Anne Thom 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,604 |
Cash | £5 |
Current Liabilities | £433,273 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
25 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Order of court recall of provisional liquidator (1 page) |
24 August 2011 | Order of court recall of provisional liquidator (1 page) |
28 July 2011 | Appointment of a provisional liquidator (2 pages) |
28 July 2011 | Appointment of a provisional liquidator (2 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 31 rutherford road southfield industrial estate glenrothes fife KY6 2RT (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 31 rutherford road southfield industrial estate glenrothes fife KY6 2RT (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: third floor container base gartsherrie rd coatbridge ML5 ds (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: third floor container base gartsherrie rd coatbridge ML5 ds (1 page) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
27 December 2000 | (6 pages) |
27 December 2000 | (6 pages) |
20 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
25 January 2000 | (7 pages) |
25 January 2000 | (7 pages) |
7 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
16 March 1999 | (7 pages) |
16 March 1999 | (7 pages) |
31 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1998 | Director's particulars changed (1 page) |
31 October 1998 | Director's particulars changed (1 page) |
31 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
7 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
12 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
12 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
8 August 1997 | (8 pages) |
8 August 1997 | (8 pages) |
11 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
7 June 1996 | Partic of mort/charge * (6 pages) |
7 June 1996 | Partic of mort/charge * (6 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Partic of mort/charge * (6 pages) |
29 May 1996 | Partic of mort/charge * (6 pages) |
23 May 1996 | (8 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | (8 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: unit 2 brown st business unit coatbridge ML5 4AS (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: unit 2 brown st business unit coatbridge ML5 4AS (1 page) |
12 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
12 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
6 June 1995 | (9 pages) |
6 June 1995 | (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 October 1992 | Partic of mort/charge * (3 pages) |
12 October 1992 | Partic of mort/charge * (3 pages) |
2 July 1992 | Ad 01/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
2 July 1992 | Ad 01/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
10 October 1991 | Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100 (11 pages) |
10 October 1991 | Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100 (11 pages) |
9 September 1991 | Incorporation (11 pages) |
9 September 1991 | Incorporation (11 pages) |