Garrion Bridge
Larkhall
Lanarkshire
ML9 2UB
Scotland
Secretary Name | Mr Eric Stuart Waterston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 16a Lanark Road Garrion Bridge Larkhall Lanarkshire ML9 2UB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 August 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 August 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£118,477 |
Cash | £13,486 |
Current Liabilities | £118,609 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2017 | Notice of final meeting of creditors (3 pages) |
---|---|
30 May 2015 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG to 50 Darnley Street Glasgow G41 2SE on 30 May 2015 (2 pages) |
7 May 2015 | Court order notice of winding up (1 page) |
7 May 2015 | Notice of winding up order (1 page) |
2 April 2015 | Appointment of a provisional liquidator (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 December 2013 | Director's details changed for Mrs Helen Waterston on 11 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Eric Stuart Waterston on 11 December 2013 (1 page) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Mr Eric Stuart Waterston on 9 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Helen Waterston on 9 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Helen Waterston on 9 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Eric Stuart Waterston on 9 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Helen Waterston on 16 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mr Eric Stuart Waterston on 16 August 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2006 | Return made up to 16/08/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (15 pages) |