Airdrie
Lanarkshire
ML6 9RL
Scotland
Director Name | Morag Traynor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cromarty Road Airdrie Lanarkshire ML6 9RL Scotland |
Secretary Name | Morag Traynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cromarty Road Airdrie Lanarkshire ML6 9RL Scotland |
Secretary Name | Iain Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12d 174 Broomhill Drive Glasgow Strathclyde G11 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Morag Traynor 99.00% Ordinary |
---|---|
1 at £1 | James Traynor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,152 |
Current Liabilities | £1,152 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Morag Traynor on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Morag Traynor on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Morag Traynor on 1 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 July 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 July 2002 (5 pages) |
23 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 30 July 2001 (1 page) |
28 November 2001 | Accounts for a dormant company made up to 30 July 2001 (1 page) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 107 cromarty road airdrie lanarkshire ML6 9RL (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 107 cromarty road airdrie lanarkshire ML6 9RL (1 page) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 30/07/01 (1 page) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 30/07/01 (1 page) |
3 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (16 pages) |
31 January 2000 | Incorporation (16 pages) |