Langbank
PA14 6YA
Scotland
Secretary Name | Zoe Agnew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 31 Station Road Langbank Renfrewshire PA14 6YA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | James O'brien 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2014 | Registered office address changed from 31 Station Road Langbank PA14 6YA to 159 King Street Rutherglen Glasgow G73 1BZ on 30 July 2014 (1 page) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
28 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
16 March 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Partic of mort/charge * (6 pages) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |