Kirkhill Lawns
Cambuslang
Lanarkshire
G72 8TS
Scotland
Secretary Name | Maureen Bell Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Balta Crescent Kirkhill Lawns Cambuslang G72 8TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O The Prg Partnership Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
10 at £1 | Martin Wilson 83.33% Ordinary |
---|---|
2 at £1 | Maureen Wilson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,866 |
Current Liabilities | £24,780 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2021 | Court order for early dissolution in a winding-up by the court (4 pages) |
22 July 2019 | Registered office address changed from 9 Helena Place 9 Helena Place Busby Road Glasgow East Renfrewshire G76 7RB to C/O the Prg Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 22 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
27 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
24 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
28 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
8 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 January 2012 | Director's details changed for Martin Greig Wilson on 19 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Director's details changed for Martin Greig Wilson on 19 January 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 June 2010 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages) |
30 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (8 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members
|
31 January 2007 | Return made up to 19/01/07; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
25 January 2005 | Return made up to 19/01/05; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (16 pages) |
19 January 2004 | Incorporation (16 pages) |