Stewartfield
East Kilbride
G74 4NH
Scotland
Director Name | Mr Raymond Codona |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Raymond Codona |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Old Station Court Bothwell Lanarkshire G71 8PE Scotland |
Director Name | Mr Stephen Sunnucks |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU 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 | Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Georgina Codona 49.00% Ordinary |
---|---|
41 at £1 | Raymond Codona Snr 41.00% Ordinary |
10 at £1 | Stephen Sunnucks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,313 |
Cash | £6,115 |
Current Liabilities | £267,968 |
Latest Accounts | 30 November 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2015 | Notice of final meeting of creditors (2 pages) |
15 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
15 April 2015 | Notice of final meeting of creditors (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
1 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 January 2012 | Termination of appointment of Stephen Sunnucks as a director (2 pages) |
17 January 2012 | Termination of appointment of Stephen Sunnucks as a director (2 pages) |
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Raymond Codona on 29 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Sunnucks on 29 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Raymond Codona on 29 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Sunnucks on 29 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / raymond cadona jnr / 26/11/2008 (2 pages) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / raymond cadona jnr / 26/11/2008 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
18 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
5 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
21 September 2004 | Dec mort/charge * (4 pages) |
21 September 2004 | Dec mort/charge * (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
7 January 2004 | Return made up to 29/10/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/10/03; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
23 December 2003 | Ad 29/10/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 December 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
23 December 2003 | Ad 29/10/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 6 dukes gate bothwell glasgow G71 8SN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 6 dukes gate bothwell glasgow G71 8SN (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |