Cartland
Lanark
ML11 7RE
Scotland
Secretary Name | Elizabeth Bain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 21 Moor Road Cartland Lanark ML11 7RE Scotland |
Director Name | Douglas Hamilton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Vicars Road Stonehouse South Lanarkshire Lanarkshire ML9 3EB Scotland |
Secretary Name | William Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Larkspur Way Carluke Lanarkshire ML8 5TD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | William Bain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,727 |
Cash | £1,978 |
Current Liabilities | £11,154 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for William Bain on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William Bain on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 11/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Return made up to 11/04/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 11/04/01; full list of members
|
6 February 2001 | Resolutions
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 20-24 brandon street hamilton south lanarkshire ML3 6BZ (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page) |
16 May 1997 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
11 April 1997 | Incorporation (18 pages) |