East Kilbride
G76 5PQ
Scotland
Director Name | Julie Keough |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Eaglesham Road Clarkston Glasgow G76 7TR Scotland |
Director Name | Mr Allan Robertson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b Waterfoot Bank Waterfoot Glasgow G76 0ES Scotland |
Secretary Name | Mr Allan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b Waterfoot Bank Waterfoot Glasgow G76 0ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Michael Nisbet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,603 |
Current Liabilities | £42,465 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Director's details changed for Michael Nisbet on 28 May 2012 (3 pages) |
13 July 2012 | Director's details changed for Michael Nisbet on 28 May 2012 (3 pages) |
23 April 2012 | Termination of appointment of Allan Robertson as a secretary on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Allan Robertson as a secretary on 23 April 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE on 1 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 April 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
11 April 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from the old forge 28 field street, busby glasgow G76 8SE (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from the old forge 28 field street, busby glasgow G76 8SE (1 page) |
31 March 2008 | Accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Accounts made up to 31 May 2007 (4 pages) |
1 March 2008 | Appointment terminated director allan robertson (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from c/o o haras ca radleigh house 1 golf road clarkston glasgow G76 7HU (1 page) |
1 March 2008 | Appointment terminated director allan robertson (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from c/o o haras ca radleigh house 1 golf road clarkston glasgow G76 7HU (1 page) |
1 March 2008 | Appointment terminated director julie keough (1 page) |
1 March 2008 | Appointment terminated director julie keough (1 page) |
29 February 2008 | Director appointed michael baird nisbet (2 pages) |
29 February 2008 | Director appointed michael baird nisbet (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 April 2007 | Accounts made up to 31 May 2006 (4 pages) |
18 April 2007 | Accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |