Kelvin Industrial Estate
East Kilbride
G75 0RA
Scotland
Director Name | Mrs Aileen Buchanan Russell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 24 October 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15-17 Glenfield Road Kelvin Industrial Estate East Kilbride G75 0RA Scotland |
Secretary Name | Mrs Aileen Buchanan Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 24 October 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15-17 Glenfield Road Kelvin Industrial Estate East Kilbride G75 0RA Scotland |
Director Name | Dorothy Russell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 October 2007) |
Role | Accountant |
Correspondence Address | 30 Greenbank Court 16 Hill Crescent Clarkston Glasgow G76 8DQ Scotland |
Director Name | John William David Schoolar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 41g Brediland Road Linwood Paisley Renfrewshire PA3 3RA Scotland |
Secretary Name | Dorothy Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 October 2007) |
Role | Accountant |
Correspondence Address | 30 Greenbank Court 16 Hill Crescent Clarkston Glasgow G76 8DQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(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 | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 15-17 Glenfield Road Kelvin Industrial Estate East Kilbride G75 0RA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
4k at £1 | Gordon Hall Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,462 |
Cash | £299 |
Current Liabilities | £39,895 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (4 pages) |
20 June 2014 | Application to strike the company off the register (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page) |
24 April 2012 | Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page) |
24 April 2012 | Secretary's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (1 page) |
24 April 2012 | Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mrs Aileen Buchanan Russell on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Gordon Hall Russell on 1 January 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Aileen Buchanan Russell on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 12 millcroft road shawfield industrial estate glasgow G73 1EN (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 12 millcroft road shawfield industrial estate glasgow G73 1EN (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Appointment terminated secretary dorothy russell (1 page) |
23 April 2008 | Director appointed mrs aileen russell (1 page) |
23 April 2008 | Secretary appointed mrs aileen russell (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated director dorothy russell (1 page) |
23 April 2008 | Appointment terminated director dorothy russell (1 page) |
23 April 2008 | Secretary appointed mrs aileen russell (1 page) |
23 April 2008 | Director appointed mrs aileen russell (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary dorothy russell (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Return made up to 29/03/02; full list of members
|
4 July 2002 | Return made up to 29/03/02; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
7 September 1999 | Partic of mort/charge * (6 pages) |
7 September 1999 | Partic of mort/charge * (6 pages) |
21 April 1999 | Memorandum and Articles of Association (9 pages) |
21 April 1999 | Memorandum and Articles of Association (9 pages) |
16 April 1999 | Company name changed canhaul LIMITED\certificate issued on 19/04/99 (2 pages) |
16 April 1999 | Company name changed canhaul LIMITED\certificate issued on 19/04/99 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Nc inc already adjusted 06/04/99 (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Nc inc already adjusted 06/04/99 (1 page) |
29 March 1999 | Incorporation (13 pages) |
29 March 1999 | Incorporation (13 pages) |