Maddiston
Falkirk
Central
FK2 0AR
Scotland
Director Name | Mr Grant Mohammed |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Burn Farm Forrest Field Airdrie Lanarkshire ML6 8NY Scotland |
Director Name | Mr Mark John Mohammed |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 169 Moss Avenue Caldercruix Airdrie Lanarkshire ML6 7PW Scotland |
Secretary Name | Mr Grant Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Burn Farm Forrest Field Airdrie Lanarkshire ML6 8NY 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 | Kpmg Llp Saltire Court Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2009 |
---|---|
Turnover | £586,621 |
Gross Profit | £20,889 |
Net Worth | £160,341 |
Cash | £500 |
Current Liabilities | £213,590 |
Latest Accounts | 31 March 2009 (14 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 6 November 2016 (overdue) |
---|
22 December 2010 | Court order notice of winding up (1 page) |
---|---|
22 December 2010 | Notice of winding up order (1 page) |
19 November 2010 | Registered office address changed from Unit One Stoneburn Farm Forrest Road Airdrie, West Lothian ML6 8NY on 19 November 2010 (2 pages) |
16 September 2010 | Appointment of a provisional liquidator (1 page) |
17 June 2010 | Director's details changed for Mr Mark John Mohammed on 23 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2010-06-17
|
14 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Annual return made up to 23 October 2008 with a full list of shareholders (4 pages) |
6 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Director's change of particulars / terrence mohammed / 01/11/2008 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Ad 19/01/08-20/01/08 £ si 2997@1=2997 £ ic 3/3000 (1 page) |
28 January 2008 | Return made up to 23/10/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
7 February 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
25 October 2006 | Return made up to 23/10/06; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
17 June 2005 | £ nc 100/5000 01/12/04 (1 page) |
17 June 2005 | Resolutions
|
10 June 2005 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
27 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
29 January 2004 | Return made up to 23/10/03; full list of members
|
15 November 2002 | Ad 10/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page) |
23 October 2002 | Incorporation (15 pages) |