Moodiesburn
Glasgow
Lanarkshire
G69 0EW
Scotland
Secretary Name | Margaret Lauder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Burnbrae Avenue Moodiesburn Glasgow G69 0EW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Douglas Hugh Cameron Macswan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,254 |
Cash | £14,715 |
Current Liabilities | £13,461 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (4 pages) |
24 March 2014 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Ood, 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Ood, 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 23 October 2008 with a full list of shareholders (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 December 2007 | Return made up to 23/10/07; full list of members
|
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
17 January 2006 | Return made up to 23/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 23/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (9 pages) |