Balloch
Cumbernauld
G68 7BS
Scotland
Secretary Name | Catherine Helen Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Cashier |
Correspondence Address | 80 Gartcarron Hill Balloch Cumbernauld Lanarkshire G68 9BS Scotland |
Secretary Name | Gavin Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 80 Gartcarbone Hill Balloch Cumbernauld G68 7BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2003 |
---|---|
Net Worth | £1,843 |
Current Liabilities | £14,798 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 8 October 2016 (overdue) |
---|
16 June 2006 | Notice of final meeting of creditors (1 page) |
---|---|
7 April 2005 | Resolutions
|
5 April 2005 | Registered office changed on 05/04/05 from: 87 main street bainsford falkirk FK2 7NT (1 page) |
8 October 2004 | Return made up to 24/09/04; no change of members (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: suite 1/19 dalziel workspace mason st motherwell ML1 1YE (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 December 2003 | Partic of mort/charge * (6 pages) |
24 November 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |