Harthill
Shotts
ML7 5BG
Scotland
Director Name | Mrs Vivian Cefferty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Argyll Court Harthill Shotts ML7 5BG Scotland |
Secretary Name | Mr Charles Rennie Cefferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Argyll Court Harthill Shotts ML7 5BG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£219,067 |
Cash | £213 |
Current Liabilities | £16,077 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Charles Rennie Cefferty on 10 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Vivian Cefferty on 10 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
10 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (15 pages) |