Lennoxtown
Glasgow
Lanarkshire
G66 7HW
Scotland
Director Name | Mr Thomas Lenaghan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 180 Main Street Lennoxtown Glasgow Lanarkshire G66 7ES Scotland |
Secretary Name | Mr Thomas Lenaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 180 Main Street Lennoxtown Glasgow Lanarkshire G66 7ES Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
67 at 1 | Thomas Lenaghan 67.00% Ordinary |
---|---|
33 at 1 | David Calder 33.00% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Administrator's progress report (14 pages) |
3 April 2014 | Notice of move from Administration to Dissolution (1 page) |
7 March 2014 | Notice of move from Administration to Dissolution (1 page) |
7 March 2014 | Administrator's progress report (14 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
6 November 2013 | Administrator's progress report (11 pages) |
17 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
17 September 2013 | Notice of vacation of office by administrator (2 pages) |
30 April 2013 | Notice of extension of period of Administration (2 pages) |
30 April 2013 | Administrator's progress report (9 pages) |
21 November 2012 | Administrator's progress report (8 pages) |
24 April 2012 | Notice of extension of period of Administration (1 page) |
24 April 2012 | Administrator's progress report (8 pages) |
22 June 2011 | Statement of administrator's deemed proposal (11 pages) |
7 April 2011 | Registered office address changed from Veitch House Campsie Road Milton of Campsie Glasgow East Dunbartonshire G66 8EE Scotland on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of an administrator (3 pages) |
7 April 2011 | Registered office address changed from Veitch House Campsie Road Milton of Campsie Glasgow East Dunbartonshire G66 8EE Scotland on 7 April 2011 (2 pages) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Compulsory strike-off action has been suspended (1 page) |
7 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
11 November 2008 | Director and secretary's change of particulars / thomas lenaghan / 01/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / thomas lenaghan / 01/11/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 7 veitch place lennoxtown glasgow G66 7JL (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Company name changed tm 1229 LIMITED\certificate issued on 13/06/08 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
20 July 2006 | Secretary resigned (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 33 bothwell street glasgow G2 6NL (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
3 August 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
26 July 2004 | Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2004 | Incorporation (21 pages) |