Lanark
Lanarkshire
ML11 9AU
Scotland
Director Name | William Lithgow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(4 days after company formation) |
Appointment Duration | 22 years, 5 months (closed 01 January 2015) |
Role | Company Director |
Correspondence Address | 12 Friars Lane Lanark Lanarkshire ML11 9EL Scotland |
Secretary Name | William Lithgow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(4 days after company formation) |
Appointment Duration | 22 years, 5 months (closed 01 January 2015) |
Role | Company Director |
Correspondence Address | 12 Friars Lane Lanark Lanarkshire ML11 9EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(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 | 28 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Wylie & Bisset 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£368,309 |
Cash | £670 |
Current Liabilities | £730,060 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Notice of final meeting of creditors (3 pages) |
1 October 2014 | Notice of final meeting of creditors (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 2 edinburgh road gleghorn lanark ML11 7RW (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 2 edinburgh road gleghorn lanark ML11 7RW (1 page) |
29 August 2006 | Notice of winding up order (1 page) |
29 August 2006 | Court order notice of winding up (1 page) |
29 August 2006 | Notice of winding up order (1 page) |
29 August 2006 | Court order notice of winding up (1 page) |
11 July 2006 | Appointment of a provisional liquidator (1 page) |
11 July 2006 | Appointment of a provisional liquidator (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
26 January 2005 | (7 pages) |
26 January 2005 | (7 pages) |
20 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
9 December 2003 | (7 pages) |
9 December 2003 | (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
26 September 2002 | (7 pages) |
26 September 2002 | (7 pages) |
24 July 2002 | Return made up to 28/07/02; full list of members
|
24 July 2002 | Return made up to 28/07/02; full list of members
|
4 February 2002 | (7 pages) |
4 February 2002 | (7 pages) |
22 November 2001 | Return made up to 28/07/01; full list of members
|
22 November 2001 | Return made up to 28/07/01; full list of members
|
26 February 2001 | (7 pages) |
26 February 2001 | (7 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
1 February 2000 | (7 pages) |
1 February 2000 | (7 pages) |
17 November 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 November 1999 | Return made up to 28/07/99; full list of members (6 pages) |
1 February 1999 | (7 pages) |
1 February 1999 | (7 pages) |
27 October 1998 | Return made up to 28/07/98; no change of members (4 pages) |
27 October 1998 | Return made up to 28/07/98; no change of members (4 pages) |
2 February 1998 | (7 pages) |
2 February 1998 | (7 pages) |
3 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
3 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 297 main street wishaw ML2 7NG (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 297 main street wishaw ML2 7NG (1 page) |
13 November 1995 | (5 pages) |
13 November 1995 | (5 pages) |
13 November 1995 | (5 pages) |
13 November 1995 | (5 pages) |
8 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
8 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 October 1992 | Memorandum and Articles of Association (8 pages) |
23 October 1992 | Memorandum and Articles of Association (8 pages) |
20 October 1992 | Company name changed excessideal LIMITED\certificate issued on 21/10/92 (2 pages) |
20 October 1992 | Company name changed excessideal LIMITED\certificate issued on 21/10/92 (2 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|
28 July 1992 | Incorporation (9 pages) |
28 July 1992 | Incorporation (9 pages) |