Cumbernauld
Glasgow
G68 0GL
Scotland
Secretary Name | Mrs Lynn Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(6 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ashlar Avenue Dullatur Lawns Carrickstone Cumbernauld G68 0GL Scotland |
Director Name | George Goodall |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 127 Glenhead Street Parkhouse Glasgow G22 6DQ Scotland |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
2 at £1 | Martin Lindsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,403 |
Current Liabilities | £148,605 |
Latest Accounts | 28 February 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares jay dee 908900. Outstanding |
---|---|
27 February 2003 | Delivered on: 10 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property; fixed charges over estates or interests; fixtures and fittings; plant, machinery and vehicles; furniture furnishings, equipment, tools; goodwill. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Unit 4,Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Unit 4,Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ on 12 December 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Martin Lindsay on 30 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Martin Lindsay on 30 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members
|
28 November 2006 | Return made up to 31/10/06; full list of members
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Return made up to 31/10/03; full list of members
|
10 November 2003 | Return made up to 31/10/03; full list of members
|
3 September 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
3 September 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 2 avon road bishopbriggs glasgow G64 1RF (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 2 avon road bishopbriggs glasgow G64 1RF (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (13 pages) |
31 October 2002 | Incorporation (13 pages) |