Strathaven
ML10 6LL
Scotland
Secretary Name | Helen Catherine Capaldi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Glassford Road Strathaven Lanarkshire ML10 6LL Scotland |
Director Name | Robert Milliken |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | 13 Rhu Ellen Court Rhu G84 8SD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O R H Wrigley & Co Ca 4 Eaglesham Road Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
50 at £1 | Helen Catherine Capaldi 50.00% Ordinary |
---|---|
50 at £1 | Mr Lawrence Capaldi 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 September 2009 | Return made up to 16/07/09; full list of members (10 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 September 2008 | Return made up to 16/07/08; no change of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 October 2006 | Return made up to 16/07/06; full list of members
|
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
6 September 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Partic of mort/charge * (6 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
15 October 2002 | Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2002 | Company name changed david w innes LTD.\certificate issued on 23/08/02 (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 July 2002 | Incorporation (9 pages) |