Coatbridge
Lanarkshire
ML5 5LJ
Scotland
Secretary Name | Alexis Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kirkwood Place Coatbridge Lanarkshire ML5 5LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nicholas James Savage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,956 |
Gross Profit | £31,807 |
Net Worth | £396 |
Cash | £1,889 |
Current Liabilities | £21,601 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Notice of final meeting of creditors (2 pages) |
15 August 2014 | Notice of final meeting of creditors (2 pages) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
13 August 2013 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page) |
26 October 2010 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | Voluntary strike-off action has been suspended (1 page) |
8 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 21/06/08; full list of members (3 pages) |
20 April 2009 | Return made up to 21/06/08; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 January 2008 | Return made up to 21/06/07; no change of members (6 pages) |
22 January 2008 | Return made up to 21/06/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 63 carlton place glasgow G5 9TR (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 63 carlton place glasgow G5 9TR (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |