Cambuslang
G72 8AF
Scotland
Secretary Name | Margaret McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Brownside Road Cambuslang G72 8AF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Margaret Mckenna 50.00% Ordinary |
---|---|
1 at £1 | Thomas Mckenna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,450 |
Cash | £10 |
Current Liabilities | £2,513 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2003 | Delivered on: 30 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/5, 160 bothwell streeet, glasgow. Outstanding |
---|---|
15 January 2003 | Delivered on: 22 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 11/4 - flat 11/6, the pinnacle, 160 bothwell street, glasgow. Outstanding |
5 August 2002 | Delivered on: 23 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/11 canada court, 63 miller street, glasgow. Outstanding |
12 July 2002 | Delivered on: 18 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 ingram street, glasgow. Outstanding |
22 June 2002 | Delivered on: 4 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
18 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 08/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 08/02/05; full list of members (2 pages) |
20 February 2006 | Return made up to 08/02/05; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 117 cadzow street hamilton ML3 6JA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 117 cadzow street hamilton ML3 6JA (1 page) |
25 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
5 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
5 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
9 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
18 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (14 pages) |
8 February 2002 | Incorporation (14 pages) |