Cumbernauld
Glasgow
G67 4AF
Scotland
Secretary Name | Shona Flockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Milncroft Farmhouse 1 Milncroft Road By Luggiebank Cumbernauld Glasgow G67 4AF Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mark Flockhart 50.00% Ordinary |
---|---|
1 at £1 | Shona Flockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,525 |
Cash | £750 |
Current Liabilities | £62,204 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 November 2007 | Delivered on: 30 November 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
15 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2018 | Order of court for early dissolution (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Registered office address changed from C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2017 (2 pages) |
17 July 2017 | Resolutions
|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 July 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mark Flockhart on 14 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Flockhart on 14 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Registered office address changed from Milncroft Farmhouse 1 Milncroft Road by Luggiebank Cumbernauld G67 4AF on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Milncroft Farmhouse 1 Milncroft Road by Luggiebank Cumbernauld G67 4AF on 29 January 2010 (1 page) |
6 November 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (3 pages) |
27 February 2009 | Return made up to 14/04/08; full list of members (3 pages) |
27 February 2009 | Return made up to 14/04/08; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Secretary's change of particulars / shona flockhart / 24/11/2008 (1 page) |
25 November 2008 | Return made up to 14/04/07; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / mark flockhart / 24/11/2008 (1 page) |
25 November 2008 | Return made up to 14/04/07; full list of members (3 pages) |
25 November 2008 | Secretary's change of particulars / shona flockhart / 24/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / mark flockhart / 24/11/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 21 southfield road balloch cumbernauld G68 9DQ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 21 southfield road balloch cumbernauld G68 9DQ (1 page) |
30 November 2007 | Partic of mort/charge * (5 pages) |
30 November 2007 | Partic of mort/charge * (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2006 | Return made up to 14/04/06; full list of members (2 pages) |
31 August 2006 | Return made up to 14/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
11 March 2005 | Company name changed arbor master LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed arbor master LIMITED\certificate issued on 11/03/05 (2 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |