Company NameExecutive Team Support Limited
Company StatusDissolved
Company NumberSC261141
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLawrence Arthur Young
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarksfield Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8JE
Secretary NameLynda Young
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Clarksfield Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8JE
Director NameLynda Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarksfield Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8JE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.execteamsupport.com

Location

Registered AddressC/O Alexander Sloan C.A.
38 Cadogan Street
Glasgow
Lanarkshire
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Lawrence Arthur Young
51.00%
Ordinary
49 at £1Lynda Young
49.00%
Ordinary

Financials

Year2014
Net Worth-£33,365
Current Liabilities£82,618

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 December 2005Delivered on: 16 December 2005
Satisfied on: 22 January 2013
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: The motorship impulse stockholm on 910710.
Fully Satisfied

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
19 March 2015Micro company accounts made up to 31 December 2014 (1 page)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
18 March 2013Appointment of Lynda Young as a director (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Director's details changed for Lawrence Arthur Young on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Lynda Young on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Lawrence Arthur Young on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Lynda Young on 1 January 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Director's details changed for Lawrence Arthur Young on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Lawrence Arthur Young on 1 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Registered office changed on 08/01/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 19/12/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 19/12/06; full list of members (2 pages)
22 December 2006Secretary's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
16 December 2005Partic of mort/charge * (3 pages)
5 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 19/12/04; full list of members (6 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
23 January 2004Ad 30/12/03-30/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Incorporation (17 pages)
19 December 2003Secretary resigned (1 page)