Uddingston
Glasgow
G71 5PW
Scotland
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Director Name | Peter Andrew Osborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Burns Farm Fordyce Banffshire AB45 2DL Scotland |
Director Name | Mr Alan Stuart James |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Secretary Name | Mr Alan Stuart James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Mr Mark Kenneth Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Totley Hall Croft Sheffield South Yorkshire S17 4BE |
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Dean Close Pyrford Surrey GU22 8NX |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Amanda Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
100 at £1 | Mouchel Management Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 February 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Paul Adrian Rayner on 20 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Giles Stewart Pearson on 20 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA to Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW on 11 September 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
12 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
31 January 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
17 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Rodney Hewer Harris as a director (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
21 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Termination of appointment of Mark Campbell as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Hebb as a director (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
18 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
20 March 2008 | Director appointed richard cuthbert logged form (4 pages) |
18 March 2008 | Director appointed richard cuthbert (4 pages) |
18 March 2008 | Director appointed kevin andrew young logged form (5 pages) |
18 March 2008 | Director appointed kevin andrew young (5 pages) |
18 March 2008 | Secretary appointed catherine engmann (2 pages) |
11 March 2008 | Secretary appointed amanda massie (1 page) |
11 March 2008 | Appointment terminated secretary andrew hebb (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Incorporation (19 pages) |