East Kilbride
South Lanarkshire
G75 0YL
Scotland
Secretary Name | Elizabeth Sciberras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 November 2016) |
Role | Company Director |
Correspondence Address | 53 Carron Place East Kilbride South Lanarkshire G75 0YL Scotland |
Director Name | John Sciberras |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2001) |
Role | Refrigeration Shop Fitter |
Correspondence Address | Claremont Carkeel Saltash Cornwall Cornwall PL12 6PH |
Secretary Name | Charles Anthony Sciberras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2001) |
Role | Refrigeration Shop Fitter |
Correspondence Address | Kittoch Water Glen Road, East Kilbride Glasgow G74 5BL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(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 | 14 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £71,145 |
Cash | £28,493 |
Current Liabilities | £58,159 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Notice of final meeting of creditors (3 pages) |
2 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
2 August 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
9 November 2015 | Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Registered office address changed from 53 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 9 November 2015 (2 pages) |
9 November 2015 | Resolutions
|
31 July 2015 | Registration of charge SC1690110004, created on 28 July 2015 (19 pages) |
31 July 2015 | Registration of charge SC1690110004, created on 28 July 2015 (19 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 February 2014 | Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages) |
5 February 2014 | Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages) |
5 February 2014 | Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages) |
5 February 2014 | Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages) |
5 February 2014 | Secretary's details changed for Elizabeth Sciberras on 1 February 2014 (3 pages) |
5 February 2014 | Director's details changed for Mr Charles Anthony Sciberras on 1 February 2014 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Annual return made up to 14 October 2013 Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 October 2013 Statement of capital on 2013-12-04
|
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 10 Westgarth Place College Milton East Kilbride Glasgow G74 5NT on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 14 October 2011 (14 pages) |
10 November 2011 | Annual return made up to 14 October 2011 (14 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 December 2010 | Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 December 2010 | Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages) |
31 December 2010 | Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages) |
31 December 2010 | Secretary's details changed for Elizabeth Sciberras on 1 December 2010 (3 pages) |
31 December 2010 | Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages) |
31 December 2010 | Director's details changed for Mr Charles Anthony Sciberras on 1 December 2010 (3 pages) |
7 December 2010 | Annual return made up to 14 October 2010 (14 pages) |
7 December 2010 | Annual return made up to 14 October 2010 (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
16 December 2008 | Return made up to 14/10/08; no change of members (10 pages) |
16 December 2008 | Return made up to 14/10/08; no change of members (10 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members
|
27 October 2006 | Return made up to 14/10/06; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 46 milton road, college milton east kilbride glasgow G74 5BU (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 46 milton road, college milton east kilbride glasgow G74 5BU (1 page) |
29 April 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Dec mort/charge * (2 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members
|
22 October 2004 | Return made up to 14/10/04; full list of members
|
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
25 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
25 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
25 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members
|
16 October 2002 | Return made up to 14/10/02; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 June 2002 | £ ic 800/510 15/04/02 £ sr 290@1=290 (1 page) |
11 June 2002 | £ ic 800/510 15/04/02 £ sr 290@1=290 (1 page) |
30 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
30 October 2001 | £ ic 1000/800 01/10/01 £ sr 200@1=200 (1 page) |
30 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
30 October 2001 | £ ic 1000/800 01/10/01 £ sr 200@1=200 (1 page) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
24 May 2001 | Partic of mort/charge * (5 pages) |
24 May 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: c/o miller gibson C.A. 231A low waters road hamilton lanarkshire ML3 7QN (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: c/o miller gibson C.A. 231A low waters road hamilton lanarkshire ML3 7QN (1 page) |
15 November 2000 | Return made up to 14/10/00; full list of members
|
15 November 2000 | Return made up to 14/10/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 231A low waters road hamilton lanarkshire ML3 7QN (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 231A low waters road hamilton lanarkshire ML3 7QN (1 page) |
9 November 1998 | Return made up to 14/10/98; no change of members
|
9 November 1998 | Return made up to 14/10/98; no change of members
|
5 June 1998 | Partic of mort/charge * (5 pages) |
5 June 1998 | Partic of mort/charge * (5 pages) |
16 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
16 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | Partic of mort/charge * (6 pages) |
5 December 1996 | Partic of mort/charge * (6 pages) |
2 December 1996 | Ad 08/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 December 1996 | Ad 08/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1996 | Memorandum and Articles of Association (8 pages) |
14 November 1996 | Memorandum and Articles of Association (8 pages) |
13 November 1996 | Company name changed nightfuse LIMITED\certificate issued on 14/11/96 (2 pages) |
13 November 1996 | Company name changed nightfuse LIMITED\certificate issued on 14/11/96 (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1996 | New director appointed (2 pages) |
14 October 1996 | Incorporation (9 pages) |
14 October 1996 | Incorporation (9 pages) |