East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | Mr Paul Gallacher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 January 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Pamela Mathieson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Model |
Correspondence Address | 98 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HD Scotland |
Director Name | Juliet Gallacher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Model |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Pamela Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Model |
Correspondence Address | 98 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Paul Gallagher 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (16 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (16 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
Statement of capital on 2014-10-29
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 July 2014 | Appointment of Mr Paul Gallacher as a director (2 pages) |
12 July 2014 | Termination of appointment of Juliet Gallacher as a director (1 page) |
12 July 2014 | Termination of appointment of Juliet Gallacher as a director (1 page) |
12 July 2014 | Appointment of Mr Paul Gallacher as a director (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 November 2009 | Director's details changed for Juliet Gallacher on 29 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Secretary's details changed for Paul Gallacher on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Paul Gallacher on 29 October 2009 (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Juliet Gallacher on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (16 pages) |
24 October 2005 | Incorporation (16 pages) |