Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Secretary Name | Ms Barbara McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Polden Avenue Lindseyfield East Kilbride South Lanarkshire G75 9GX Scotland |
Director Name | Mr Raymond Gibb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellflower Gardens Glasgow G53 7XD Scotland |
Secretary Name | Gerard James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Joint Manager Director |
Country of Residence | Scotland |
Correspondence Address | 51 Polden Avenue Lindsayfield East Kilbride South Lanarkshire G75 9GX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 April 2013 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 April 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 October 2008 | Return made up to 24/10/08; no change of members (12 pages) |
31 October 2008 | Return made up to 24/10/08; no change of members (12 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) |
20 November 2007 | Return made up to 24/10/07; no change of members
|
20 November 2007 | Return made up to 24/10/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
18 May 2006 | Director resigned (2 pages) |
18 May 2006 | Director resigned (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
19 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Return made up to 24/10/04; full list of members
|
30 December 2004 | Return made up to 24/10/04; full list of members
|
1 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: sherwood house, 7 glasgow road, paisley, PA1 3QS (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: sherwood house, 7 glasgow road, paisley, PA1 3QS (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (15 pages) |
24 October 2003 | Incorporation (15 pages) |