Hareshaw
Cleland
ML1 5LZ
Scotland
Director Name | Thomas Jeffrey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 McMillan Gardens Uddingston G71 5SD Scotland |
Secretary Name | Joy Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hareshaw Road Hareshaw Cleland ML1 5LZ Scotland |
Director Name | Joy Jeffrey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | 8 Hareshaw Road Hareshaw Cleland ML1 5LZ Scotland |
Director Name | Mr David Currie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(9 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 July 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Castle Mains Road Milngavie Strathclyde G62 7QB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £664,284 |
Cash | £150,349 |
Current Liabilities | £1,644,930 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Notice of final meeting of creditors (4 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 October 2008 | Notice of winding up order (1 page) |
14 October 2008 | Court order notice of winding up (1 page) |
3 September 2008 | Appointment of a provisional liquidator (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from greenside depot biggar road newarthill motherwell ML1 5SS (1 page) |
21 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
10 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (7 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 100 omoa road cleland lanarkshire ML1 5RE (1 page) |
18 November 2004 | Return made up to 28/10/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 July 2002 | New director appointed (2 pages) |
31 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 December 2000 | Return made up to 28/10/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
17 December 1998 | Return made up to 28/10/98; full list of members
|
17 December 1998 | New director appointed (2 pages) |
26 October 1998 | Particulars of contract relating to shares (4 pages) |
26 October 1998 | Ad 15/10/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 1000/100000 31/07/98 (1 page) |
12 August 1998 | Minutes of meeting. 31/07/98 (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
28 October 1997 | Incorporation (18 pages) |