Cambuslang
Glasgow
G72 8DF
Scotland
Director Name | Mrs Sue Jane Leishman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Director Name | Mrs Gayle Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 Inch Marnock East Kilbride G74 2JQ Scotland |
Director Name | Mr George Frederick Smith Deceased |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Inch Marnock East Kilbride Glasgow Lanarkshire G74 2JQ Scotland |
Secretary Name | Mrs Gayle Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Inch Marnock East Kilbride G74 2JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | George Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,138 |
Cash | £2,494 |
Current Liabilities | £52,777 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 June 2017 | Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of George Frederick Smith Deceased as a director on 25 September 2016 (1 page) |
26 June 2017 | Termination of appointment of George Frederick Smith Deceased as a director on 25 September 2016 (1 page) |
26 June 2017 | Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
31 October 2016 | Director's details changed for Mr George Frederick Smith on 25 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr George Frederick Smith on 25 September 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 October 2013 | Termination of appointment of Gayle Smith as a director (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Gayle Smith as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for George Frederick Smith on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George Frederick Smith on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gayle Smith on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gayle Smith on 10 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 December 2007 | Return made up to 23/10/07; full list of members (7 pages) |
10 December 2007 | Return made up to 23/10/07; full list of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members
|
30 October 2003 | Return made up to 23/10/03; full list of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Secretary resigned (1 page) |