Coatbridge
Lanarkshire
ML5 1NB
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alistair Scott Mack |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2002) |
Role | Joiner |
Correspondence Address | Bredon Lodge 58a Ardrossan Road Seamill Ayrshire KA23 9LX Scotland |
Secretary Name | Mr Douglas Hamilton Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2002) |
Role | Business Consultant |
Correspondence Address | 23 Lefroy Street Coatbridge Lanarkshire ML5 1NB Scotland |
Director Name | Mr Daniel Templeton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1997) |
Role | Builder |
Correspondence Address | 66 Hillhend Road Clarkston Glasgow G76 7XZ Scotland |
Secretary Name | William Stuart Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 13 Silver Birch Glade Livingston EH54 9JS Scotland |
Secretary Name | Mrs Patricia Elizabeth Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 23 Lefroy Street Coatbridge ML5 1NB Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £68,058 |
Cash | £1,201 |
Current Liabilities | £636,788 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2017 | Court order insolvency:keith anderson removed as liquidator and replaced by paul dounis (1 page) |
---|---|
16 September 2014 | Notice of winding up order (1 page) |
16 September 2014 | Court order notice of winding up (1 page) |
10 September 2014 | Registered office address changed from Crystal House, 160 Wishart Street Glasgow G31 2HT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014 (2 pages) |
18 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 May 2011 | Termination of appointment of Patricia Martyn as a secretary (1 page) |
5 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 18 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from crystal house 160 wishart street glasgow lanarkshire G31 2HT (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: unit M14 143 charles street glasgow lanarkshire G21 2QA (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Nc inc already adjusted 19/12/05 (1 page) |
4 February 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Ad 19/12/05--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
17 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 March 2003 | Return made up to 25/10/02; full list of members
|
22 March 2003 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (8 pages) |
17 January 2001 | Return made up to 25/10/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: unit 6 239 blairtummock road queenslie glasgow G33 4ED (1 page) |
20 August 1999 | Ad 12/08/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
12 April 1999 | Ad 15/07/98--------- £ si 10000@1 (2 pages) |
7 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 October 1998 | Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
23 December 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 June 1997 | Partic of mort/charge * (6 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 48 west regent street glasgow G2 2QT (1 page) |
15 April 1997 | Director resigned (1 page) |
21 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Incorporation (32 pages) |