Arden House,Arden
Loch Lomond
Secretary Name | Mr Robert Wood Moore Sorbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dentdale East Kilbride Glasgow Lanarkshire G74 4LP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2014 |
---|---|
Net Worth | -£2,930 |
Cash | £5,233 |
Current Liabilities | £65,687 |
Latest Accounts | 30 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Notice of final meeting of creditors (3 pages) |
7 May 2015 | Notice of final meeting of creditors (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 60 saint enoch square glasgow lanarkshire G1 4AG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 60 saint enoch square glasgow lanarkshire G1 4AG (1 page) |
5 April 2007 | Court order notice of winding up (1 page) |
5 April 2007 | Notice of winding up order (1 page) |
5 April 2007 | Court order notice of winding up (1 page) |
5 April 2007 | Notice of winding up order (1 page) |
2 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
18 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Ad 05/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Ad 05/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (12 pages) |
5 April 2001 | Incorporation (12 pages) |