East Kilbride
South Lanarkshire
G75 8TN
Scotland
Director Name | Mr John Waterhouse Smith |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Meadow Close East Kilbride Glasgow G75 9LT Scotland |
Director Name | Samuel Bredin |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Inglis Place Murray East Kilbride South Lanarkshire G75 0NJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
60 at 1 | John Smith 60.00% Ordinary |
---|---|
20 at 1 | Kevin & Sharon Mcmurray 20.00% Ordinary |
20 at 1 | Ms Julie Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,214 |
Current Liabilities | £242,628 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Notice of final meeting of creditors (11 pages) |
6 August 2014 | Notice of final meeting of creditors (11 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
13 May 2010 | Court order notice of winding up (1 page) |
13 May 2010 | Notice of winding up order (1 page) |
13 May 2010 | Court order notice of winding up (1 page) |
13 May 2010 | Notice of winding up order (1 page) |
12 May 2010 | Registered office address changed from Unit 3C Langlands Square Kelvin South Business Park East Kilbride Glasgow G75 0YY on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from Unit 3C Langlands Square Kelvin South Business Park East Kilbride Glasgow G75 0YY on 12 May 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for John Waterhouse Smith on 18 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for John Waterhouse Smith on 18 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from wheatsheaf house montgomery street east kilbride glasgow G74 4JS (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from wheatsheaf house montgomery street east kilbride glasgow G74 4JS (1 page) |
24 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 56 arrotshole road college milton east kilbride glasgow G74 5DN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 56 arrotshole road college milton east kilbride glasgow G74 5DN (1 page) |
2 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 7 nelson terrace st leonards east kilbride G74 2EY (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 7 nelson terrace st leonards east kilbride G74 2EY (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
6 November 2003 | Partic of mort/charge * (7 pages) |
6 November 2003 | Partic of mort/charge * (7 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (12 pages) |
18 December 2002 | Incorporation (12 pages) |