East Kilbride
Glasgow
G74 4AB
Scotland
Secretary Name | Laura Margaret Ann Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Markethill Road East Kilbride Glasgow G74 4AB Scotland |
Director Name | Jane Kathleen Carmichael Cresswell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Flat 2/2, 15 Frankfort Street Glasgow Lanarkshire G41 3XG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Registered Address | 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 2 August 2004 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Next Return Due | 16 October 2016 (overdue) |
---|
17 June 2004 | Notice of winding up order (1 page) |
---|---|
17 June 2004 | Court order notice of winding up (1 page) |
17 June 2004 | Court order notice of winding up (1 page) |
17 June 2004 | Notice of winding up order (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 August 2003 | Partic of mort/charge * (6 pages) |
13 August 2003 | Partic of mort/charge * (6 pages) |
20 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o wright, johnston mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o wright, johnston mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
2 October 2002 | Incorporation (19 pages) |
2 October 2002 | Incorporation (19 pages) |