Hamilton
ML3 7AX
Scotland
Director Name | Lesley Gunning |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(1 year after company formation) |
Appointment Duration | 12 years (closed 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Director Name | Frank Cruickshanks Gunning |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Director Name | Mr Robert Andrew Pollock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Secretary Name | Mr Robert Andrew Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Secretary Name | Tony Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Glen Bervie St Leonards East Kilbride Glasgow G74 3ST Scotland |
Secretary Name | Kevin Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 60 Shaftesbury Street Alloa Clackmannanshire FK10 2LT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2012 |
---|---|
Net Worth | -£141,880 |
Cash | £100 |
Current Liabilities | £342,687 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Notice of final meeting of creditors (3 pages) |
24 December 2015 | Notice of final meeting of creditors (3 pages) |
11 March 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2014 (2 pages) |
11 March 2014 | Court order notice of winding up (1 page) |
11 March 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2014 (2 pages) |
11 March 2014 | Court order notice of winding up (1 page) |
11 March 2014 | Notice of winding up order (1 page) |
11 March 2014 | Notice of winding up order (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page) |
15 March 2010 | Director's details changed for Lesley Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lesley Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page) |
15 March 2010 | Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lesley Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
29 January 2008 | Dec mort/charge * (2 pages) |
29 January 2008 | Dec mort/charge * (2 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 March 2007 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 04/03/05; full list of members
|
21 March 2005 | Return made up to 04/03/05; full list of members
|
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
5 January 2005 | Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2005 | Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
22 December 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
17 July 2004 | Partic of mort/charge * (6 pages) |
17 July 2004 | Partic of mort/charge * (6 pages) |
5 March 2004 | Return made up to 04/03/04; full list of members
|
5 March 2004 | Return made up to 04/03/04; full list of members
|
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |