Cambuslang
Glasgow
G72 8YU
Scotland
Secretary Name | Mr John Graeme Campbell Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kings View Rutherglen Glasgow G73 2BJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 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 | 06 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
100k at £1 | David Martyn 68.97% Ordinary |
---|---|
45k at £1 | Mary Martyn 31.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,654 |
Current Liabilities | £386,350 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 6 September 2012
|
13 June 2014 | Statement of capital following an allotment of shares on 6 September 2012
|
13 June 2014 | Statement of capital following an allotment of shares on 6 September 2012
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
30 June 2012 | Statement of capital following an allotment of shares on 16 June 2012
|
30 June 2012 | Statement of capital following an allotment of shares on 16 June 2012
|
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2009 | Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2008 | Return made up to 06/10/08; no change of members (10 pages) |
4 November 2008 | Return made up to 06/10/08; no change of members (10 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2007 | Return made up to 06/10/07; no change of members
|
16 October 2007 | Return made up to 06/10/07; no change of members
|
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members
|
25 October 2006 | Return made up to 06/10/06; full list of members
|
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
7 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
6 October 2004 | Incorporation (15 pages) |
6 October 2004 | Incorporation (15 pages) |