Stonehouse
Larkhall
Lanarkshire
ML9 3EB
Scotland
Secretary Name | Karen Jean Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 24 Vicars Road Stonehouse Larkhall Lanarkshire ML9 3EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £89,027 |
Cash | £47,923 |
Current Liabilities | £437,558 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
1 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
1 September 2017 | Notice of final meeting of creditors (3 pages) |
1 September 2017 | Notice of final meeting of creditors (3 pages) |
28 July 2016 | Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
4 February 2010 | Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page) |
9 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 37 academy street larkhall south lanarkshire ML9 2BJ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 37 academy street larkhall south lanarkshire ML9 2BJ (1 page) |
2 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 September 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
17 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 58 union street larkhall ML8 2DR (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 58 union street larkhall ML8 2DR (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
10 June 2005 | Company name changed weirpoint LIMITED\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed weirpoint LIMITED\certificate issued on 10/06/05 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Incorporation (17 pages) |