Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary Name | Marie McGraw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Terence Mcguigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798 |
Cash | £6,322 |
Current Liabilities | £24,832 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2017 | Application to strike the company off the register (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 January 2013 | Director's details changed for Terence Mcguigan on 26 October 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Marie Mcgraw on 1 January 2012 (1 page) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Secretary's details changed for Marie Mcgraw on 1 January 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Terence Mcguigan on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Terence Mcguigan on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6, victoria business park rochsolloch road airdrie lanarkshire ML6 9BG (1 page) |
4 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (14 pages) |