Law
Carluke
Lanarkshire
ML8 5HP
Scotland
Director Name | Graham George Wyper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 85 Meadowburn Road Wishaw Lanarkshire ML2 8LB Scotland |
Secretary Name | Graham George Wyper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Financial Services Consultant |
Correspondence Address | 85 Meadowburn Road Wishaw Lanarkshire ML2 8LB Scotland |
Director Name | John Findlay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 November 2014) |
Role | Financial Services Consultant |
Correspondence Address | 3 Coronation Crescent Larkhall Lanarkshire ML9 1PS Scotland |
Director Name | Garry Grenfell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2002) |
Role | Financial Services Consultant |
Correspondence Address | 32 Pentland Crescent Larkhall Lanarkshire ML9 1UR Scotland |
Director Name | James McCallum |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2006) |
Role | Financial Services Consultant |
Correspondence Address | 2 Broadmoss Avenue Newton Mearns Glasgow G77 5SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,376 |
Cash | £2,021 |
Current Liabilities | £6,950 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Compulsory strike-off action has been suspended (1 page) |
23 March 2010 | Compulsory strike-off action has been suspended (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
24 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
24 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
24 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
24 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
19 January 2004 | Full accounts made up to 30 April 2003 (19 pages) |
19 January 2004 | Full accounts made up to 30 April 2003 (19 pages) |
11 June 2003 | Ad 16/11/02-16/11/02 £ si 2@1=2 £ ic 5/7 (2 pages) |
11 June 2003 | Return made up to 19/04/03; full list of members
|
11 June 2003 | Return made up to 19/04/03; full list of members
|
11 June 2003 | Ad 16/11/02-16/11/02 £ si 2@1=2 £ ic 5/7 (2 pages) |
17 January 2003 | Ad 05/04/02--------- £ si 5@1 (2 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Ad 05/04/02--------- £ si 5@1 (2 pages) |
17 January 2003 | Director resigned (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: unit 3 103 union street larkhall strathclyde ML9 1EB (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: unit 3 103 union street larkhall strathclyde ML9 1EB (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 165 main street wishaw ML2 7AU (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 165 main street wishaw ML2 7AU (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Ad 30/04/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Ad 30/04/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Incorporation (16 pages) |
19 April 2001 | Incorporation (16 pages) |