Calderwood, East Kilbride
Glasgow
G74 3PA
Scotland
Secretary Name | Margaret Anne Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Mannering East Kilbride Glasgow G74 3PA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 26 Mannering Calderwood East Kilbride G74 3PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
100 at £1 | John Richard Bell Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (16 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (16 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 05/08/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2007 | Return made up to 05/08/07; no change of members (6 pages) |
29 June 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 26 mannering calderwood east kilbride G74 3PA (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
16 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 November 2003 | Return made up to 05/08/03; full list of members (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
27 September 2002 | New director appointed (2 pages) |
10 September 2002 | Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |