County View
Hamilton
ML3 8TS
Scotland
Secretary Name | Lynn Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Skylands Rise County View Hamilton ML3 8TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £36,301 |
Cash | £33,347 |
Current Liabilities | £240,486 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2017 | Return of final meeting of voluntary winding up (6 pages) |
30 June 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 30 June 2016 (1 page) |
10 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from 18 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow South Lanarkshire G75 0YL on 10 December 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 12/03/08; no change of members (6 pages) |
5 September 2007 | Return made up to 12/03/07; full list of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 91 alexander street airdrie north lanarkshire ML6 0BD (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page) |
10 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 April 2003 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (16 pages) |