Blantyre
G72 0FB
Scotland
Director Name | Stuart Graham Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Alexander Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | £16,283 |
Cash | £7,202 |
Current Liabilities | £109,818 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
---|---|
19 February 2015 | Court order notice of winding up (1 page) |
19 February 2015 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 104 Quarry Street Hamilton ML3 7AX on 19 February 2015 (2 pages) |
19 February 2015 | Notice of winding up order (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2015 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Alexander Taylor as a secretary (1 page) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 September 2010 | Termination of appointment of Stuart Taylor as a director (1 page) |
4 August 2010 | Director's details changed for Stuart Graham Taylor on 8 May 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Alexander Taylor on 8 May 2010 (1 page) |
4 August 2010 | Secretary's details changed for Alexander Taylor on 8 May 2010 (1 page) |
4 August 2010 | Director's details changed for Stuart Graham Taylor on 8 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Alexander Taylor on 8 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Alexander Taylor on 8 May 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 February 2005 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 08/05/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 May 2003 | Return made up to 08/05/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
19 November 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
15 September 2000 | Ad 08/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 September 2000 | Ad 08/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 September 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
2 August 2000 | Partic of mort/charge * (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Incorporation (17 pages) |