Cumbernauld
Glasgow
Lanarkshire
G67 4NT
Scotland
Secretary Name | Barry McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 September 2015) |
Role | Company Director |
Correspondence Address | 24 Drumpellier Gardens Cumbernauld Glasgow Lanarkshire G67 4NT Scotland |
Director Name | Mr Barry McDonald |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 September 2015) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drumpellier Gardens Cumbernauld Glasgow G67 4NT Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | 195 Millersneuk Crescent Millerston Glasgow G33 6PW Scotland |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | 195 Millersneuk Crescent Millerston Glasgow Lanarkshire G33 6PW Scotland |
Secretary Name | June McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Drumpellier Gardens Cumbernauld Glasgow G67 4NT Scotland |
Secretary Name | Alexander McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drumpellier Gardens Cumbernauld Glasgow Lanarkshire G67 4NT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Drumpellier Gardens Cumbernauld Glasgow G67 4NT Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
50 at £1 | Alexander McDonald 50.00% Ordinary |
---|---|
50 at £1 | Barry McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456 |
Cash | £100 |
Current Liabilities | £43,718 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2015 | Registered office address changed from 24 Drumpellier Gardens Condorrant Cumbernauld G67 6LT to 24 Drumpellier Gardens Cumbernauld Glasgow G67 4NT on 19 March 2015 (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Appointment of Mr Barry Mcdonald as a director (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Alexander Mcdonald on 29 October 2009 (2 pages) |
20 May 2009 | Return made up to 29/10/08; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 February 2008 | Return made up to 29/10/07; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 February 2007 | Return made up to 29/10/06; full list of members
|
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 1 laundry lane stepps glasgow G33 6LT (1 page) |
2 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 August 2004 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
11 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
29 September 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |