East Kilbride
Glasgow
G74 3XY
Scotland
Secretary Name | Mrs Elizabeth Margaret Tennyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | Nerston Mill Stoneymeadow Road East Kilbride Glasgow G74 3XY Scotland |
Director Name | John Alexander Ball |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Weaver Place East Kilbride Glasgow Lanarkshire G75 8SH Scotland |
Secretary Name | Christine Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lanfine View Darvel KA17 0FE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Moore & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | £782 |
Cash | £5,789 |
Current Liabilities | £151,480 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 5 November 2016 (overdue) |
---|
29 October 2009 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
29 October 2009 | Notice of final meeting of creditors (2 pages) |
17 April 2008 | Resolutions
|
16 April 2008 | Registered office changed on 16/04/2008 from 33 kittoch street the village east kilbride south lanarkshire G74 4JW (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 January 2007 | Return made up to 22/10/06; full list of members (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 50 scott street motherwell ML1 1PN (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
29 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Incorporation (14 pages) |