Caldercruix
Airdrie
Lanarkshire
ML6 7QN
Scotland
Secretary Name | Lynne Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 7 Station Road Caldercruix Airdrie ML6 7QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Brian Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,526 |
Cash | £3,239 |
Current Liabilities | £18,523 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Termination of appointment of Lynne Wallace as a secretary on 31 December 2011 (2 pages) |
1 February 2012 | Termination of appointment of Lynne Wallace as a secretary on 31 December 2011 (2 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Director's details changed for Mr Brian Wallace on 16 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Brian Wallace on 16 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 April 2008 | Accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Accounts made up to 31 August 2007 (5 pages) |
17 March 2008 | Return made up to 16/08/07; full list of members (3 pages) |
17 March 2008 | Return made up to 16/08/07; full list of members (3 pages) |
7 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2007 | Accounts made up to 31 August 2006 (5 pages) |
5 April 2007 | Accounts made up to 31 August 2006 (5 pages) |
5 April 2007 | Return made up to 16/08/06; full list of members (6 pages) |
5 April 2007 | Return made up to 16/08/06; full list of members (6 pages) |
16 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
16 August 2005 | Incorporation (17 pages) |
16 August 2005 | Incorporation (17 pages) |