Stonehouse
Larkhall
Lanarkshire
ML9 3PH
Scotland
Director Name | Mr Stephen Graham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clem Attlee Gardens Larkhall South Lanarkshire ML9 1HB Scotland |
Secretary Name | Mr Stephen Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clem Attlee Gardens Larkhall South Lanarkshire ML9 1HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Turnover | £2,544,763 |
Gross Profit | £7,430 |
Net Worth | £57,540 |
Current Liabilities | £702,413 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Order of court for early dissolution (1 page) |
31 August 2016 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
30 July 2012 | Registered office address changed from Unit 5 Milton Industrial Estate Lesmahagow Lanark ML11 0JN Scotland on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Unit 5 Milton Industrial Estate Lesmahagow Lanark ML11 0JN Scotland on 30 July 2012 (2 pages) |
26 July 2012 | Court order notice of winding up (1 page) |
26 July 2012 | Notice of winding up order (1 page) |
26 July 2012 | Court order notice of winding up (1 page) |
26 July 2012 | Notice of winding up order (1 page) |
28 May 2012 | Appointment of a provisional liquidator (1 page) |
28 May 2012 | Appointment of a provisional liquidator (1 page) |
15 May 2012 | Order of court recall of provisional liquidator (1 page) |
15 May 2012 | Order of court recall of provisional liquidator (1 page) |
10 May 2012 | Appointment of a provisional liquidator (1 page) |
10 May 2012 | Appointment of a provisional liquidator (1 page) |
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-22
|
22 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-22
|
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 April 2010 | Registered office address changed from 3 Clem Attlee Gardens Larkhall ML9 1HB on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Gordon Graham on 1 November 2009 (2 pages) |
12 April 2010 | Registered office address changed from 3 Clem Attlee Gardens Larkhall ML9 1HB on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Gordon Graham on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Gordon Graham on 1 November 2009 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 June 2009 | Secretary's change of particulars / janet graham / 27/03/2009 (1 page) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / janet graham / 27/03/2009 (1 page) |
23 February 2009 | Company name changed cowan joinery construction LIMITED\certificate issued on 24/02/09 (2 pages) |
23 February 2009 | Company name changed cowan joinery construction LIMITED\certificate issued on 24/02/09 (2 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 February 2008 | Partic of mort/charge * (3 pages) |
20 February 2008 | Partic of mort/charge * (3 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members
|
2 April 2007 | Return made up to 27/03/07; full list of members
|
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: c/o g graham, nether kypeside stables, lanark road lesmahagow lanarkshire ML11 0JL (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: c/o g graham, nether kypeside stables, lanark road lesmahagow lanarkshire ML11 0JL (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: yett farm woodhall road carluke lanarkshire ML8 5NF (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: yett farm woodhall road carluke lanarkshire ML8 5NF (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members
|
8 April 2003 | Return made up to 27/03/03; full list of members
|
26 May 2002 | New secretary appointed (2 pages) |
26 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Ad 12/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 48 west regent street glasgow G2 2QT (1 page) |
13 May 2002 | Ad 12/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 48 west regent street glasgow G2 2QT (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (16 pages) |
27 March 2002 | Incorporation (16 pages) |