Forth
Lanarkshire
ML11 8DY
Scotland
Secretary Name | Denise Elizabeth Mary Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 86 Cloglands Forth Lanarkshire ML11 8DY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Gordon Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,903 |
Current Liabilities | £394,190 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2015 | Notice of final meeting of creditors (3 pages) |
2 November 2015 | Notice of final meeting of creditors (3 pages) |
17 October 2013 | Registered office address changed from the Yard 151 Climpy Road Forth South Lanarkshire ML11 8EW on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from the Yard 151 Climpy Road Forth South Lanarkshire ML11 8EW on 17 October 2013 (2 pages) |
17 October 2013 | Court order notice of winding up (1 page) |
17 October 2013 | Notice of winding up order (1 page) |
17 October 2013 | Notice of winding up order (1 page) |
17 October 2013 | Court order notice of winding up (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Registration of charge 2704060002 (20 pages) |
4 June 2013 | Registration of charge 2704060002 (20 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
28 November 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
3 February 2009 | Return made up to 07/07/08; full list of members (5 pages) |
3 February 2009 | Return made up to 07/07/08; full list of members (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
3 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: 86 cloglands forth lanark lanarkshire ML11 8DY (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 86 cloglands forth lanark lanarkshire ML11 8DY (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 November 2006 | Return made up to 07/07/06; no change of members (6 pages) |
7 November 2006 | Return made up to 07/07/06; no change of members (6 pages) |
15 June 2006 | Return made up to 07/07/05; full list of members (6 pages) |
15 June 2006 | Return made up to 07/07/05; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (15 pages) |
7 July 2004 | Incorporation (15 pages) |