Airdrie
Lanarkshire
ML6 8NB
Scotland
Director Name | Audrey Jean Paterson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Alba 1 Lyle Road Airdrie Lanarkshire ML6 8NB Scotland |
Secretary Name | Audrey Jean Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Alba 1 Lyle Road Airdrie Lanarkshire ML6 8NB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 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 | 16 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 39 Clark Street Airdrie North Lanarkshire ML6 6DH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
51 at £1 | Audrey Paterson 51.00% Ordinary |
---|---|
49 at £1 | Alistair Moyes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,999 |
Cash | £128 |
Current Liabilities | £32,127 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (5 pages) |
18 June 2014 | Application to strike the company off the register (5 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2010 | Director's details changed for Audrey Jean Paterson on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Audrey Jean Paterson on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Alistair Moyes on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Alistair Moyes on 16 June 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
26 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
20 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
1 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
1 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 20 anderson street airdrie ML6 0AA (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 20 anderson street airdrie ML6 0AA (1 page) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
10 February 2005 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |