Stewartfield
East Kilbride
G74 4ST
Scotland
Director Name | John Campbell Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 September 2014) |
Role | Manager |
Correspondence Address | 187/3 Commercial Street Leith EH6 6JF Scotland |
Secretary Name | Mr David James McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunrobin Court Stewartfield East Kilbride G74 4ST Scotland |
Director Name | Nicola McCann |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 3 Dunrobin Court Stewartfield East Kilbride G74 4ST Scotland |
Secretary Name | Anne Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Drummond Place East Kilbride G74 3AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Moore And Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at 1 | David Mccann 50.00% Ordinary |
---|---|
50 at 1 | Ms Nicola Mccann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,823 |
Cash | £100 |
Current Liabilities | £1,277,076 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 June 2014 | Notice of final meeting of creditors (2 pages) |
22 January 2010 | Registered office address changed from Unit 13 Tartraven Place East Mains Industrial Estate, Broxburn EH52 5LT on 22 January 2010 (1 page) |
17 December 2009 | Court order notice of winding up (1 page) |
17 December 2009 | Notice of winding up order (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Appointment of a provisional liquidator (1 page) |
16 June 2009 | Order of court recall of provisional liquidator (1 page) |
24 April 2009 | Director appointed john campbell robertson (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Secretary appointed david mccann (2 pages) |
24 April 2009 | Appointment terminated secretary anne watters (1 page) |
24 April 2009 | Appointment terminated director nicola mccann (1 page) |
3 March 2009 | Return made up to 15/05/08; full list of members (4 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 November 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 April 2006 | Alterations to a floating charge (5 pages) |
7 April 2006 | Alterations to a floating charge (5 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
8 July 2005 | Return made up to 15/05/05; full list of members (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members
|
5 July 2001 | Partic of mort/charge * (6 pages) |
19 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
12 June 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (14 pages) |