Hamilton
Lanarkshire
ML3 9HR
Scotland
Secretary Name | Mrs Ann Coll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 27 Shore Road Port Bannatyne Isle Of Bute PA20 0LS Scotland |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Highcoats Coatbridge Lanarkshire ML5 3PE Scotland |
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Secretary Name | Jean Fleming McWhinnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 September 2007) |
Role | Self Employed Book Keeper |
Correspondence Address | 18 Lairds Hill Place Kilsyth Glasgow Lanarkshire G65 9EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Chall Building, 73 Kilsyth Road Broomhill Industrial Estate Kirkintilloch North Lanarkshire G66 1QF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
2 at 1 | Ms Mary Mcfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,212 |
Cash | £78 |
Current Liabilities | £109,772 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
22 October 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 March 2010 | Application to strike the company off the register (3 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Director's change of particulars / mary mcfarlane / 08/02/2008 (1 page) |
28 April 2008 | Director's change of particulars / mary mcfarlane / 08/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / ann coll / 18/01/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / ann coll / 18/01/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
6 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
15 August 2003 | Company name changed friel's cleaning services LTD.\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed friel's cleaning services LTD.\certificate issued on 15/08/03 (2 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: ailsa cottage mill road banton G65 0RD (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: ailsa cottage mill road banton G65 0RD (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |