Lanark
South Lanarkshire
ML11 7ER
Scotland
Secretary Name | William Peakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | 4 Smyllum House Lanark South Lanarkshire ML11 7ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 & 6 Wellgatehead Lanark ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Anna Bonner 99.00% Ordinary |
---|---|
1 at £1 | William Peakin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,055 |
Current Liabilities | £89,523 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Registered office address changed from 106 High Street Lanark South Lanarkshire ML11 7ES on 15 August 2012 (1 page) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Anna Bonner on 26 January 2010 (2 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 08/01/08; no change of members (4 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 38 bloomgate lanark ML11 9ET (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 08/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 January 2005 | Return made up to 08/01/05; full list of members
|
10 February 2004 | Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (16 pages) |