Coltness
Wishaw
ML2 7LL
Scotland
Director Name | Graeme Ian Duffin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Albert Road Crosshill Glasgow G42 8DP Scotland |
Director Name | Mr Alexander Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Thornliegill Wishaw ML2 8AX Scotland |
Secretary Name | Graeme Ian Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | foundrymusiclab.com |
---|---|
Email address | [email protected] |
Telephone | 01698 268833 |
Telephone region | Motherwell |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
34 at £1 | Sandy Jones 34.00% Ordinary |
---|---|
33 at £1 | Edward John Lawrie Blakeway 33.00% Ordinary |
33 at £1 | Graeme Ian Duffin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,885 |
Cash | £28,892 |
Current Liabilities | £65,244 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2005 | Delivered on: 12 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (1 page) |
11 December 2019 | Termination of appointment of Graeme Ian Duffin as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Graeme Ian Duffin as a secretary on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Alexander Jones as a director on 11 December 2019 (1 page) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
17 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Director's details changed for Sandy Jones on 12 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Director's details changed for Graeme Ian Duffin on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Edward John Lawrie Blakeway on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Sandy Jones on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Graeme Ian Duffin on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Edward John Lawrie Blakeway on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Sandy Jones on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Graeme Ian Duffin on 21 May 2013 (1 page) |
21 May 2013 | Secretary's details changed for Graeme Ian Duffin on 21 May 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: loretto house, 73 albert road crosshill glasgow G42 8DP (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: loretto house, 73 albert road crosshill glasgow G42 8DP (1 page) |
28 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
28 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (17 pages) |
13 May 2004 | Incorporation (17 pages) |