Wishaw
Lanarkshire
ML2 8HR
Scotland
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate House Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Isobel Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2006) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Race Road Bathgate Edinburgh West Lothian EH48 2AU Scotland |
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £106,823 |
Cash | £13,971 |
Current Liabilities | £265,154 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
1 September 2017 | Notice of final meeting of creditors (3 pages) |
23 September 2015 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 23 September 2015 (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
9 November 2006 | Registered office changed on 09/11/06 from: 12 dunlop square deans industrial estate livingston EH54 8SB (1 page) |
24 October 2006 | Secretary resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
20 June 2005 | Return made up to 12/01/05; full list of members (6 pages) |
10 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 March 2005 | Memorandum and Articles of Association (14 pages) |
24 February 2005 | Resolutions
|
2 February 2005 | Registered office changed on 02/02/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
25 February 2004 | Partic of mort/charge * (10 pages) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Company name changed exchangelaw (no.344) LIMITED\certificate issued on 19/01/04 (2 pages) |
12 January 2004 | Incorporation (26 pages) |