Hazelden Road, Mearnskirk
Glasgow
G77 6RR
Scotland
Secretary Name | Roderick John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mirrlees Drive Glasgow G12 0SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 September 2013) |
Correspondence Address | 279 St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | C/O Novograf Ltd 10 Langlands Place Kelvin South, East Kilbride Glasgow G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2021 | Application to strike the company off the register (3 pages) |
4 August 2020 | Order of court - restore and wind up (1 page) |