Airdrie
Lanarkshire
ML6 0BD
Scotland
Director Name | Mr Brian Robert Cutmore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bruce Street Coatbridge Lanarkshire ML5 2AL Scotland |
Director Name | Neil Collison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Bus Operator |
Country of Residence | United Kingdom |
Correspondence Address | 48 New Street Stonehouse South Lanarkshire ML9 3LT Scotland |
Secretary Name | Andrew Buchanan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Marilyn McLaren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lanark Avenue Airdrie Lanarkshire ML6 9QX Scotland |
Director Name | Mr Brian Robert Cutmore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2012) |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 4 Bruce Street Coatbridge Lanarkshire ML5 2AL Scotland |
Secretary Name | Stephanie Margaret Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 2 Ayr Road Ashgill Larkhall South Lanarkshire ML9 2TZ Scotland |
Director Name | Miss Stephanie Margaret Cutmore |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2013) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Marilyn Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293 |
Cash | £10,922 |
Current Liabilities | £26,011 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Appointment of Mr Brian Cutmore as a director (2 pages) |
21 October 2013 | Termination of appointment of Stephanie Cutmore as a director (1 page) |
21 October 2013 | Termination of appointment of Stephanie Cutmore as a director (1 page) |
21 October 2013 | Appointment of Mr Brian Cutmore as a director (2 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 May 2013 | Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
7 September 2012 | Appointment of Miss Stephanie Margaret Cutmore as a director (2 pages) |
7 September 2012 | Appointment of Mr Brian Cutmore as a secretary (2 pages) |
7 September 2012 | Appointment of Mr Brian Cutmore as a secretary (2 pages) |
7 September 2012 | Appointment of Miss Stephanie Margaret Cutmore as a director (2 pages) |
7 September 2012 | Termination of appointment of Stephanie Cutmore as a secretary (1 page) |
7 September 2012 | Termination of appointment of Brian Cutmore as a director (1 page) |
7 September 2012 | Termination of appointment of Brian Cutmore as a director (1 page) |
7 September 2012 | Termination of appointment of Stephanie Cutmore as a secretary (1 page) |
1 August 2012 | Appointment of Stephanie Margaret Cutmore as a secretary (3 pages) |
1 August 2012 | Appointment of Stephanie Margaret Cutmore as a secretary (3 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Appointment of Mr Brian Cutmore as a director (2 pages) |
4 May 2012 | Appointment of Mr Brian Cutmore as a director (2 pages) |
1 May 2012 | Termination of appointment of Marilyn Mclaren as a director (2 pages) |
1 May 2012 | Termination of appointment of Marilyn Mclaren as a director (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Termination of appointment of Neil Collison as a director (2 pages) |
25 February 2011 | Appointment of Marilyn Mclaren as a director (3 pages) |
25 February 2011 | Termination of appointment of Neil Collison as a director (2 pages) |
25 February 2011 | Appointment of Marilyn Mclaren as a director (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Neil Collison on 27 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Neil Collison on 27 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Appointment terminated secretary andrew wilson (1 page) |
19 June 2008 | Appointment terminated secretary andrew wilson (1 page) |
17 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Return made up to 27/04/07; full list of members (6 pages) |
31 August 2007 | Return made up to 27/04/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
3 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
13 March 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
23 July 2005 | Partic of mort/charge * (3 pages) |
23 July 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (17 pages) |
27 April 2005 | Incorporation (17 pages) |