Garnkirk, Near Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Secretary Name | Mrs Diane Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 30 January 2018) |
Role | Beautician |
Correspondence Address | Woodhead House Woodhead Road Garnkirk, Near Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
Secretary Name | William Cameron Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Beechwood Road Cumbernauld Glasgow Lanarkshire G67 2NR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Woodhead House Woodhead Road Chryston Glasgow G69 9HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
3 at £1 | William Cameron Watson 75.00% Ordinary |
---|---|
1 at £1 | Thomas Hutchison Watson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £941 |
Current Liabilities | £39,224 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Woodhead House Woodhead Road Chryston Glasgow G69 9HZ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Woodhead House Woodhead Road Chryston Glasgow G69 9HZ on 8 October 2015 (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Registered office address changed from Woodhead House, Woodhead Road Garnkirk, Near Chryston Glasgow North Lanarkshire G69 9HZ on 27 April 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 November 2010 | Director's details changed for Mr William Cameron Watson on 27 September 2010 (2 pages) |
7 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 February 2009 | Return made up to 27/09/08; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 March 2008 | Director's change of particulars / william watson / 11/03/2008 (2 pages) |
11 March 2008 | Return made up to 27/09/07; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / diane watson / 11/03/2008 (2 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 136 beechwood road north carbrain cumbernauld scotland G67 2NR (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members
|
9 October 2001 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Incorporation (15 pages) |