Airdrie
ML6 6DH
Scotland
Secretary Name | Graham Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 82 Faskine Avenue Airdrie ML6 9EA Scotland |
Director Name | Ajaz Rafiq Sher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 St Johns Road Pollockshields Glasgow G41 5QZ Scotland |
Secretary Name | Imtiaz Sher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St Johns Road Pollockshields Glasgow G41 5QZ Scotland |
Director Name | Raymond Friskey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2004) |
Role | Accounts Supervisor |
Correspondence Address | 25 Black Street Airdrie Lanarkshire ML6 6LU Scotland |
Director Name | John Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2010) |
Role | Gas Engineer |
Correspondence Address | 20 Hunter Street Airdrie Lanarkshire ML6 6NW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gary Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,572 |
Cash | £4,598 |
Current Liabilities | £32,160 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Gary Hugh Cunningham on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Gary Hugh Cunningham on 1 October 2009 (2 pages) |
22 January 2010 | Termination of appointment of John Walker as a director (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 20 anderson street airdrie lanarkshire ML6 0AA (1 page) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
22 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 60 st enoch square glasgow G1 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 06/02/04; full list of members
|
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 February 2003 | Return made up to 06/02/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 March 2000 | Return made up to 06/02/00; full list of members
|
25 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
8 February 1999 | Return made up to 06/02/99; no change of members
|
28 October 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
21 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1998 | Return made up to 06/02/98; full list of members
|
17 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (14 pages) |