Armadale
West Lothian
EH48 2NL
Scotland
Secretary Name | Mr George Copeland Henney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit C Glenearn Road Perth Tayside PH2 0NJ Scotland |
Director Name | Mr George Copeland Henney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 McNeil Crescent Armadale West Lothian EH48 2NL Scotland |
Director Name | Moira Henney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 McNeil Crescent Armadale Bathgate West Lothian EH48 2NL Scotland |
Director Name | Rosemary Henney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Longridge Road Whitburn West Lothian EH47 0DF Scotland |
Director Name | Mr William Henney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Longridge Road Whitburn West Lothian EH47 0DF Scotland |
Secretary Name | Mr George Copeland Henney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 McNeil Crescent Armadale West Lothian EH48 2NL Scotland |
Secretary Name | Rosemary Henney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Longridge Road Whitburn West Lothian EH47 0DF Scotland |
Director Name | Mr William Henney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Longridge Road Whitburn West Lothian EH47 0DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit C Glenearn Road Perth Tayside PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
1 at £1 | George Henney 50.00% Ordinary |
---|---|
1 at £1 | William Henney 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,155 |
Gross Profit | £54,185 |
Net Worth | -£27,593 |
Cash | £1,436 |
Current Liabilities | £540 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
10 October 2013 | Termination of appointment of William Henney as a director on 1 October 2009 (1 page) |
10 October 2013 | Termination of appointment of William Henney as a director on 1 October 2009 (1 page) |
10 October 2013 | Secretary's details changed for Mr George Copeland Henney on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Mr George Copeland Henney on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of William Henney as a director on 1 October 2009 (1 page) |
10 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
14 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for William Henney on 16 December 2009 (2 pages) |
14 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for George Copeland Henney on 14 December 2009 (1 page) |
14 September 2010 | Director's details changed for William Henney on 16 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr George Copeland Henney on 16 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for George Copeland Henney on 14 December 2009 (1 page) |
14 September 2010 | Director's details changed for Mr George Copeland Henney on 16 December 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 December 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from oakfield house 378 brandon street motherwell ML1 1XA (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 May 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
11 May 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Ad 21/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2005 | Ad 21/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (17 pages) |
21 June 2005 | Incorporation (17 pages) |