Kirkintilloch
Strathclyde
G66 2DU
Scotland
Secretary Name | Mrs Angela Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 March 2015) |
Role | Company Director |
Correspondence Address | 8 Dun Park Kirkintilloch Strathclyde G66 2DU Scotland |
Director Name | Miss Gemma Kane |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 05 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Waverley Crescent Kirkintilloch Glasgow G66 2DA Scotland |
Director Name | Mr Gary William Kane |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 05 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4 4 Thistle Street Kirkintilloch Glasgow G66 1NU Scotland |
Director Name | John Ronald Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lauriston Park Glenrothes Fife KY7 5QR Scotland |
Director Name | Maureen Jean Marshall Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 11 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Secretary Name | Maureen Jean Marshall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 11 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Director Name | Mr Robert Brown Cormack Stalker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swallowdrum Farm Swallowdrum Road Dunfermline |
Secretary Name | Karen Agnes Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swallowdrum Farm Swallowdrum Road Dunfermline |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.orionstreetlighting.com |
---|
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gwk Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,972 |
Cash | £131 |
Current Liabilities | £307,721 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Notice of final meeting of creditors (3 pages) |
5 December 2014 | Notice of final meeting of creditors (3 pages) |
22 November 2013 | Registered office address changed from Ad+ Accountants 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Ad+ Accountants 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 22 November 2013 (2 pages) |
22 October 2013 | Court order notice of winding up (1 page) |
22 October 2013 | Notice of winding up order (1 page) |
22 October 2013 | Court order notice of winding up (1 page) |
22 October 2013 | Notice of winding up order (1 page) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 December 2012 | Alterations to floating charge 3 (5 pages) |
19 December 2012 | Alterations to floating charge 3 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages) |
9 February 2012 | Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Glen Kane on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Glen Kane on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Glen Kane on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 October 2009 | Registered office address changed from Unit 2, 2 Telford Place Lenziemill Industrial Estate Cumbernauld G67 2NH on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Unit 2, 2 Telford Place Lenziemill Industrial Estate Cumbernauld G67 2NH on 28 October 2009 (1 page) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 September 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
17 September 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
22 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
22 July 2008 | Appointment terminated secretary karen stalker (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Appointment terminated director robert stalker (1 page) |
22 July 2008 | Appointment terminated director robert stalker (1 page) |
22 July 2008 | Appointment terminated secretary karen stalker (1 page) |
22 July 2008 | Secretary appointed angela kane (2 pages) |
22 July 2008 | Secretary appointed angela kane (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
28 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/03/07; full list of members (2 pages) |
1 February 2008 | Return made up to 08/03/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members
|
16 March 2006 | Return made up to 08/03/06; full list of members
|
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | New director appointed (1 page) |
15 September 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
15 September 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
24 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
24 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
25 January 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
25 January 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 23 argyle crescent, hillhouse industrial estate, hamilton, lanarkshire ML3 9BQ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 23 argyle crescent, hillhouse industrial estate, hamilton, lanarkshire ML3 9BQ (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
14 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
18 May 2001 | Partic of mort/charge * (6 pages) |
18 May 2001 | Partic of mort/charge * (6 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Incorporation (17 pages) |
8 March 2001 | Incorporation (17 pages) |