Strathaven
South Lanarkshire
ML10 6QG
Scotland
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillgate Street London W8 7SR |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 December 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fulham Park Road London SW6 4LH |
Director Name | Mark Campbell Allen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor 19 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Karen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor 19 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Director Name | Karen Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor 19 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Director Name | Mr Mark Campbell Allen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor 19 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Mr Arvind Makadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Drive Harrow Middlesex HA3 9EG |
Secretary Name | Mr Simon Andrew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Berwick Avenue Chelmsford Essex CM1 4BD |
Secretary Name | Graydon Philip Bellingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Froschaigasse 14 Zurich Ch-8001 Switzerland |
Registered Address | Suite 26 Strathclyde Business Centre Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
300 at £1 | Funding & Insurance Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,326 |
Cash | £678 |
Current Liabilities | £152,021 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Notice of final meeting of creditors (10 pages) |
22 September 2015 | Return of final meeting of voluntary winding up (4 pages) |
17 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 June 2013 | Resolutions
|
27 February 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for David Grant Johnstone on 1 June 2010 (2 pages) |
1 July 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 168 West George Street Glasgow G2 2PT on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for David Grant Johnstone on 1 June 2010 (2 pages) |
1 July 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 168 West George Street Glasgow G2 2PT on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Mark Allen as a director (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Director's change of particulars / david johnstone / 19/05/2009 (1 page) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 July 2008 | Auditor's resignation (1 page) |
7 July 2008 | Director's change of particulars / david johnstone / 01/01/2008 (1 page) |
7 July 2008 | Director's change of particulars / edward hawkes / 01/04/2008 (1 page) |
7 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2008 | Auditor's resignation (1 page) |
27 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 May 2005 | Director's particulars changed (1 page) |
28 January 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: unit 28 strathclyde business centre pottery street greenock PA15 2UH (1 page) |
30 June 2004 | Return made up to 08/06/04; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
9 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 155 saint vincent street glasgow G2 5NR (1 page) |
26 September 2002 | New director appointed (2 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
7 June 2002 | Director resigned (1 page) |
8 June 2001 | Incorporation (34 pages) |