Douglas
Lanark
ML11 9PD
Scotland
Secretary Name | Mhairi Claire French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 October 2014) |
Role | Company Director |
Correspondence Address | 2 Parkhall Farm Cottage Uddington Douglas Lanark ML11 9PD Scotland |
Secretary Name | Moira French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Toll Cottage Ball Play Road Moffat Dumfriesshire DG10 9JU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Lanarkshire Accountancy Services Limited, 5 Spey Walk Holytown, Motherwell Lanarkshire ML1 4ST Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
50 at 1 | Mahri Claire French 50.00% Ordinary |
---|---|
50 at 1 | Robert Malcolm French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,985 |
Cash | £2,356 |
Current Liabilities | £1,200 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been suspended (1 page) |
17 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
27 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 March 2008 | Return made up to 04/10/07; full list of members (3 pages) |
17 March 2008 | Return made up to 04/10/07; full list of members (3 pages) |
16 March 2008 | Secretary's change of particulars / mhairi french / 01/01/2008 (1 page) |
16 March 2008 | Secretary's change of particulars / mhairi french / 01/01/2008 (1 page) |
16 March 2008 | Director's change of particulars / robert french / 01/01/2008 (1 page) |
16 March 2008 | Director's change of particulars / robert french / 01/01/2008 (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 February 2007 | Return made up to 04/10/06; full list of members (2 pages) |
19 February 2007 | Return made up to 04/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 January 2005 | Return made up to 04/10/04; full list of members (6 pages) |
19 January 2005 | Return made up to 04/10/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: toll cottage ball play road moffat dummfriesshire DG10 9JU (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: toll cottage ball play road moffat dummfriesshire DG10 9JU (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 April 2003 | Return made up to 18/10/02; full list of members
|
3 April 2003 | Return made up to 18/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 April 2002 | Return made up to 18/10/01; full list of members (6 pages) |
29 April 2002 | Return made up to 18/10/01; full list of members (6 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (16 pages) |
18 October 1999 | Incorporation (16 pages) |