Hamilton
Lanarkshire
ML3 0PP
Scotland
Secretary Name | Mr John Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(4 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 July 2014) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Mary McMillan Macconnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Abbotsford Avenue Hamilton Lanarkshire ML3 0PP Scotland |
Director Name | Miss Cara Anne Stewart |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2013) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | David William House First Road Blantyre Industrial Estate, Blantyre Glasgow G72 0ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | William Duncan & Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2009) |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Daniel Graham Macconnhachie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,206 |
Current Liabilities | £150,545 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Order of court for early dissolution (1 page) |
11 April 2013 | Registered office address changed from David William House First Road Blantyre Industrial Estate, Blantyre Glasgow G72 0ND Scotland on 11 April 2013 (1 page) |
11 April 2013 | Resolutions
|
6 February 2013 | Termination of appointment of Cara Stewart as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Appointment of Miss Cara Anne Stewart as a director (2 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
12 October 2011 | Alterations to floating charge 3 (5 pages) |
23 September 2011 | Alterations to floating charge 3 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 August 2011 | Secretary's details changed for Mr John Mills on 9 May 2011 (1 page) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Mr John Mills on 9 May 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Registered office address changed from 73 Main Street Bothwell Glasgow G71 8ER on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 73 Main Street Bothwell Glasgow G71 8ER on 1 July 2011 (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Daniel Graham Macconnachie on 19 August 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Secretary appointed mr john mills (1 page) |
1 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
1 September 2009 | Appointment terminated secretary william duncan & co ca (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 19/08/08; full list of members (10 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Ad 23/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
19 August 2005 | Incorporation (17 pages) |