West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Alistair James Williams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Glasgow Road Dennyloanhead Stirlingshire FK4 1QS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2003) |
Role | Builder |
Correspondence Address | 18 Souillac Drive Denny Stirlingshire FK6 5HE Scotland |
Director Name | James Williams |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1994) |
Role | Builder |
Correspondence Address | Lochpark Cottage Allandale Bonnybridge Stirlingshire FK4 2HD Scotland |
Director Name | Alan Archibald Lamont |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 May 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive West Lenziemill Industrial Estate, Cumbernauld North Lanarkshire G67 2XX Scotland |
Secretary Name | Alan Archibald Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 May 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tannoch Drive West Lenziemill Industrial Estate, Cumbernauld North Lanarkshire G67 2XX Scotland |
Registered Address | 22 Tannoch Drive West Lenziemill Industrial Estate, Cumbernauld North Lanarkshire G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
75 at £1 | Alan Archibald Lamont 75.00% Ordinary |
---|---|
25 at £1 | John Todd Love 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,672 |
Cash | £165 |
Current Liabilities | £76,419 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
15 August 2014 | Termination of appointment of Alan Archibald Lamont as a director on 31 May 2014 (1 page) |
15 August 2014 | Termination of appointment of Alan Archibald Lamont as a secretary on 31 May 2014 (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 September 2010 | Director's details changed for Alan Archibald Lamont on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Alan Archibald Lamont on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Alan Archibald Lamont on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for John Todd Love on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Alan Archibald Lamont on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for John Todd Love on 1 January 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 19/10/05; full list of members
|
24 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 86 telford road lenziemill cumbernauld G67 2NJ (1 page) |
21 January 2004 | Return made up to 19/10/03; full list of members
|
20 January 2004 | New director appointed (2 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 January 2001 | Return made up to 02/11/00; full list of members
|
17 December 2000 | Registered office changed on 17/12/00 from: 105 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
3 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: south carbrain road cumbernauld G67 2PL (1 page) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 December 1996 | Return made up to 02/11/96; full list of members
|
4 March 1996 | Director resigned (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
2 November 1992 | Incorporation (17 pages) |