East Kilbride
Glasgow
G74 3LE
Scotland
Secretary Name | Linda Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 4 Struthers Crescent East Kilbride Lanarkshire G74 3LE Scotland |
Director Name | Andrew Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2005) |
Role | Engineer |
Correspondence Address | 5 Campbell Place Murray East Kilbride South Lanarkshire G75 0HD Scotland |
Secretary Name | Brian McCrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2005) |
Role | Ehgineer |
Correspondence Address | 1 Strathnairn Court Hairmyres East Kilbride South Lanarkshire G75 8FR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,597 |
Cash | £3 |
Current Liabilities | £129,816 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Voluntary strike-off action has been suspended (1 page) |
2 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2012 | Voluntary strike-off action has been suspended (1 page) |
31 March 2012 | Voluntary strike-off action has been suspended (1 page) |
23 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Voluntary strike-off action has been suspended (1 page) |
27 May 2010 | Voluntary strike-off action has been suspended (1 page) |
26 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2010 | Voluntary strike-off action has been suspended (1 page) |
25 February 2010 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Application for striking-off (1 page) |
26 September 2009 | Application for striking-off (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 01/07/08; no change of members (4 pages) |
8 December 2008 | Return made up to 01/07/08; no change of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members
|
11 July 2007 | Return made up to 01/07/07; full list of members
|
4 May 2007 | Registered office changed on 04/05/07 from: 13-15 strathmore house town centre east kilbride G74 1LW (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 13-15 strathmore house town centre east kilbride G74 1LW (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members
|
24 July 2006 | Return made up to 01/07/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Return made up to 01/07/05; full list of members
|
9 September 2005 | Return made up to 01/07/05; full list of members
|
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 33 kittoch street east kilbride glasgow starthclyde G74 4JW (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 33 kittoch street east kilbride glasgow starthclyde G74 4JW (1 page) |
31 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (15 pages) |
1 July 2003 | Incorporation (15 pages) |