East Kilbride
Glasgow
G74 4QD
Scotland
Secretary Name | Mr Remondo Benacci |
---|---|
Status | Closed |
Appointed | 27 November 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 February 2020) |
Role | Company Director |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mr Raymond Gibb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 |
Director Name | Gerard James Kelly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Polden Avenue Lindsayfield East Kilbride South Lanarkshire G75 9GX Scotland |
Secretary Name | Gerard James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Polden Avenue Lindsayfield East Kilbride South Lanarkshire G75 9GX Scotland |
Secretary Name | Ms Barbara McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Polden Avenue Lindseyfield East Kilbride South Lanarkshire G75 9GX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gerard Kelly 50.00% Ordinary |
---|---|
1 at £1 | Remondo Benacci 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,586 |
Cash | £756 |
Current Liabilities | £88,477 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Order of court for early dissolution (2 pages) |
14 March 2019 | Notice of winding up order (1 page) |
14 March 2019 | Court order notice of winding up (1 page) |
14 March 2019 | Registered office address changed from 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 14 March 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Appointment of Mr Remondo Benacci as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Gerard James Kelly as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Barbara Mcguire as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Gerard James Kelly as a director on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 51 Polden Avenue East Kilbride Glasgow G75 9GX to 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Remondo Benacci as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 51 Polden Avenue East Kilbride Glasgow G75 9GX to 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Barbara Mcguire as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 April 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-04-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
7 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 April 2013 | Appointment of Mr Remondo Benacci as a director (2 pages) |
25 April 2013 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page) |
25 April 2013 | Appointment of Mr Remondo Benacci as a director (2 pages) |
15 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
26 November 2012 | Company name changed komplete studios LTD\certificate issued on 26/11/12
|
26 November 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
26 November 2012 | Company name changed komplete studios LTD\certificate issued on 26/11/12
|
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 May 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Company name changed uk commercial contracts LTD.\certificate issued on 02/07/10
|
2 July 2010 | Company name changed uk commercial contracts LTD.\certificate issued on 02/07/10
|
8 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
28 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 November 2008 | Return made up to 28/10/08; no change of members (4 pages) |
20 November 2008 | Return made up to 28/10/08; no change of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 December 2007 | Return made up to 28/10/07; no change of members
|
19 December 2007 | Return made up to 28/10/07; no change of members
|
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 May 2006 | Director resigned (2 pages) |
18 May 2006 | Director resigned (2 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Return made up to 28/10/04; full list of members
|
30 December 2004 | Return made up to 28/10/04; full list of members
|
17 November 2004 | Company name changed heating services (uk) LTD.\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed heating services (uk) LTD.\certificate issued on 17/11/04 (2 pages) |
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 | 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) |
9 January 2004 | Registered office changed on 09/01/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |