Duchess Park
Hamilton
ML3 0FG
Scotland
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 63 Main Street Rutherglen Lanarkshire G73 2JH Scotland |
Director Name | Anne Davies Gallagher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 22 Hamilton Park North Hamilton Lanarkshire ML3 0FG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(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 | 15 May 2002(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 | 15 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Narplan House 63 Main Street, Rutherglen Glasgow G73 2JH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anne Davies Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Leslie Gordon Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,583 |
Current Liabilities | £240,214 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 May 2010 | Director's details changed for Leslie Gordon Gallagher on 15 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Narplan Accounting Services on 15 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Return made up to 15/05/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated director anne gallagher (1 page) |
17 September 2008 | Director appointed leslie gordon gallagher (2 pages) |
21 April 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Return made up to 15/05/07; full list of members (6 pages) |
16 February 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
6 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
15 March 2004 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
2 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (15 pages) |