Muirhead
Glasgow
Lanarkshire
G69 9ES
Scotland
Secretary Name | Pauline McColl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 84 Glen Sannox Drive Cumbernauld Glasgow G68 0GB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 775625502 |
---|---|
Telephone region | Mobile |
Registered Address | 150 Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Wilma Mccoll 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
7 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
20 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
20 October 2003 | New director appointed (2 pages) |
11 October 2003 | New secretary appointed (2 pages) |
1 August 2002 | Company name changed goodfellows skip hire LTD.\certificate issued on 01/08/02 (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Incorporation (15 pages) |