Burnbank
Hamilton
Lanarkshire
ML3 9HW
Scotland
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Secretary Name | Mr Ian James Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Lynda Currie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 6 Easter Road Busby Glasgow Lanarkshire G76 8HS Scotland |
Secretary Name | Brian Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Art Director |
Correspondence Address | 6 Easter Road Busby Glasgow Lanarkshire G76 8HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Glasgow Road Blantyre Glasgow G72 0LY Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
1000 at £1 | Gt4 Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 29 April 2013 (1 page) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 April 2009 | Director appointed thoams brown (4 pages) |
23 April 2009 | Appointment terminated secretary brian nicolson (1 page) |
23 April 2009 | Secretary appointed ian james johnstone (2 pages) |
23 April 2009 | Appointment terminated director lynda currie (1 page) |
23 April 2009 | Director appointed ian james johnstone (7 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 10 newton place glasgow strathclyde G3 7PR (1 page) |
15 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 June 2007 | Director's particulars changed (2 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 6 orchy gardens clarkston glasgow G76 8ND (1 page) |
4 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | Return made up to 03/11/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
30 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
3 November 2003 | Incorporation (16 pages) |