Coatbridge
Lanarkshire
ML5 1LF
Scotland
Secretary Name | Burkan Al-Hilli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sinclair Drive Coatbridge Lanarkshire ML5 1LF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 14 Broomknoll Street Airdrie Lanarkshire ML6 6BN Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
1 at £1 | Burkan Al-hilli 50.00% Ordinary |
---|---|
1 at £1 | Fadhil Al-hilli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,172 |
Cash | £7,194 |
Current Liabilities | £33,936 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 July 2011 | Director's details changed for Fadhil Al-Hilli on 30 August 2010 (2 pages) |
25 July 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 July 2010 | Registered office address changed from O2 28-30 Graham Street Airdrie ML6 6BU on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from O2 28-30 Graham Street Airdrie ML6 6BU on 9 July 2010 (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 9 sinclair drive drumpeller coatbridge lanarkshire ML5 1LF (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 June 2008 | Return made up to 30/08/07; full list of members (3 pages) |
25 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
30 August 2005 | Incorporation (15 pages) |