The Murray, East Kilbride
Glasgow
G75 0TY
Scotland
Director Name | Garry Mann |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 11 Harlequin Court Hamilton Glasgow Lanarkshire ML3 8SW Scotland |
Secretary Name | Michael Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kelvin Crescent The Murray, East Kilbride Glasgow G75 0TY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Garry Mann 50.00% Ordinary |
---|---|
1 at £1 | Michael Leonard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £279,451 |
Gross Profit | £131,403 |
Net Worth | £577 |
Current Liabilities | £43,514 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Notice of final meeting of creditors (3 pages) |
1 July 2014 | Notice of final meeting of creditors (3 pages) |
7 June 2013 | Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 2 Glenburn Court 21B Glenburn Road East Kilbride Glasgow on 7 June 2013 (2 pages) |
6 June 2013 | Court order notice of winding up (1 page) |
6 June 2013 | Notice of winding up order (1 page) |
6 June 2013 | Court order notice of winding up (1 page) |
6 June 2013 | Notice of winding up order (1 page) |
25 April 2013 | Appointment of a provisional liquidator (2 pages) |
25 April 2013 | Appointment of a provisional liquidator (2 pages) |
6 February 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 February 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 February 2010 | Director's details changed for Garry Mann on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Leonard on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Garry Mann on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Leonard on 3 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Garry Mann on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Leonard on 3 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 September 2008 | Return made up to 30/12/07; no change of members (7 pages) |
12 September 2008 | Return made up to 30/12/07; no change of members (7 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 32 kelvin crescent, the murray east kilbride glasgow G75 0TY (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 32 kelvin crescent, the murray east kilbride glasgow G75 0TY (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Ad 01/01/06-31/12/06 £ si 1@1 (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Ad 01/01/06-31/12/06 £ si 1@1 (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
29 March 2006 | Ad 01/01/05-31/03/05 £ si 1@1 (2 pages) |
29 March 2006 | Ad 01/01/05-31/03/05 £ si 1@1 (2 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Incorporation (17 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Incorporation (17 pages) |