Coatbridge
Lanarkshire
ML5 5PT
Scotland
Secretary Name | John McNee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Roughcaster |
Country of Residence | Scotland |
Correspondence Address | 5 Viewfield Road Coatbridge Lanarkshire ML5 5PT Scotland |
Director Name | Gerard Corrigan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Roughcaster |
Country of Residence | Scotland |
Correspondence Address | 137 Ballochney Street Airdrie Lanarkshire ML6 0LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | John Mcnee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,665 |
Current Liabilities | £67,553 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Gerard Corrigan as a director on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Gerard Corrigan as a director on 31 July 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Director's details changed for John Mcnee on 20 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Gerard Corrigan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Mcnee on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Gerard Corrigan on 20 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Incorporation (16 pages) |
10 October 2005 | Incorporation (16 pages) |